AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, January 2024
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed polish expats association CICcertificate issued on 22/05/23
filed on: 22nd, May 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 8th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2018 to Sun, 31st Mar 2019
filed on: 13th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 8th, August 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 25th, October 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2016, no shareholders list
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 21st, August 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Apr 2015, no shareholders list
filed on: 4th, June 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 7th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Oct 2014 new director was appointed.
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 18th Sep 2014 - the day director's appointment was terminated
filed on: 24th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Jul 2014. New Address: Unit 4 Minerva Works 158 Fazeley Street Birmingham B5 5RT. Previous address: Minerva Works Unit 4 158 Fazeley Street Birmingham B5 5RT England
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014, no shareholders list
filed on: 30th, July 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 30th Jul 2014. New Address: Unit 4 Minerva Works 158 Fazeley Street Birmingham B5 5RT. Previous address: Keys Court 82-84 Moseley Street Birmingham West Midlands B12 0RT
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Apr 2013, no shareholders list
filed on: 22nd, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2012
filed on: 18th, February 2013
|
accounts |
Free Download
(1 page)
|