AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 26th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jun 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 30th Mar 2023 new director was appointed.
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Mar 2023
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England on Mon, 9th Jan 2023 to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England on Mon, 14th Feb 2022 to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Wed, 28th Jul 2021 new director was appointed.
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Jul 2021
filed on: 28th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Regan Way Beeston Nottingham NG9 6RZ England on Wed, 14th Jul 2021 to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP
filed on: 14th, July 2021
|
address |
Free Download
(1 page)
|
AP04 |
On Wed, 14th Jul 2021, company appointed a new person to the position of a secretary
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 14th Jul 2021
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 154-155 Great Charles Street Queensway Birmingham B3 3LP England on Thu, 15th Apr 2021 to 17 Regan Way Beeston Nottingham NG9 6RZ
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AP04 |
On Mon, 8th Mar 2021, company appointed a new person to the position of a secretary
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 8th Mar 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 21st Jan 2020 director's details were changed
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England on Wed, 10th Apr 2019 to 154-155 Great Charles Street Queensway Birmingham B3 3LP
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Jan 2018
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On Mon, 15th Jan 2018, company appointed a new person to the position of a secretary
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Aug 2018
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jun 2018
filed on: 16th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Apr 2018 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
AP04 |
On Thu, 14th Dec 2017, company appointed a new person to the position of a secretary
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Summer Row Birmingham West Midlands B3 1JJ on Thu, 14th Dec 2017 to 11 Little Park Farm Road Fareham Hampshire PO15 5SN
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 14th Dec 2017
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 29th Jun 2016
filed on: 2nd, August 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 29th Jun 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 25th, February 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 4th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 29th Jun 2014
filed on: 12th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 28th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 29th Jun 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 10th May 2013. Old Address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
filed on: 10th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 10th, January 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Thu, 31st Jan 2013
filed on: 2nd, January 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 29th Jun 2012
filed on: 2nd, July 2012
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 28th May 2012
filed on: 28th, May 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 24th May 2012 director's details were changed
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
On Tue, 22nd May 2012, company appointed a new person to the position of a secretary
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 22nd May 2012
filed on: 22nd, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 27th Apr 2012. Old Address: 51-52 Calthorpe Road Birmingham West Midlands B15 1TH
filed on: 27th, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, March 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 29th Jun 2011
filed on: 13th, July 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2010
|
incorporation |
Free Download
(32 pages)
|