CS01 |
Confirmation statement with no updates 31st July 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Aston University Aston Triangle Birmingham West Midlands B4 7ET on 1st August 2023 to Aston University, Legal Services Aston Triangle Birmingham B4 7ET
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th April 2023
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th April 2023
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd February 2023
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2022
filed on: 23rd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2022
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th September 2022
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st July 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th October 2017 director's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st July 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 12th August 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2015
filed on: 27th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st July 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 7th November 2015 director's details were changed
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 7th November 2015 secretary's details were changed
filed on: 10th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th July 2015 director's details were changed
filed on: 12th, August 2015
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 20th January 2015
filed on: 17th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2015
filed on: 17th, February 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 14th January 2015 director's details were changed
filed on: 26th, January 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2014
filed on: 16th, January 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th September 2014
filed on: 24th, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th September 2014
filed on: 24th, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened from 31st December 2014 to 31st July 2014
filed on: 22nd, April 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 9th January 2014 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 9th January 2014 director's details were changed
filed on: 22nd, January 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 16th January 2014
filed on: 16th, January 2014
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th January 2014
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 16th January 2014, company appointed a new person to the position of a secretary
filed on: 16th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th January 2014
filed on: 16th, January 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2013
filed on: 15th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed meaujo (769) LIMITEDcertificate issued on 29/04/13
filed on: 29th, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 24th April 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 20th, December 2012
|
incorporation |
Free Download
(17 pages)
|