AA |
Accounts for a small company made up to Friday 30th June 2023
filed on: 4th, March 2024
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2023
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd March 2023
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 22nd March 2023
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th March 2023.
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th March 2023.
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Thursday 1st December 2022
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th October 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st December 2021 director's details were changed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
On Wednesday 1st December 2021 - new secretary appointed
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 125 Colmore Row Birmingham B3 3SD United Kingdom to Suite 1 3rd Floor 11 - 12 st James's Square London SW1Y 4LB on Thursday 9th December 2021
filed on: 9th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th October 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th October 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 30th April 2020
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th April 2020
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th April 2020.
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th April 2020.
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 125 5th Floor Colmore Row Birmingham B3 3SD England to Fifth Floor 125 Colmore Row Birmingham B3 3SD on Monday 16th March 2020
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 124 Colmore Row Birmingham B3 3SD United Kingdom to 5th Floor 125 Colmore Row Birmingham B3 3SD on Monday 16th March 2020
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fifth Floor 125 Colmore Row Birmingham B3 3SD England to 5th Floor 124 Colmore Row Birmingham B3 3SD on Monday 16th March 2020
filed on: 16th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9th Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF United Kingdom to 125 5th Floor Colmore Row Birmingham B3 3SD on Friday 13th March 2020
filed on: 13th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 30th June 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th October 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 3rd May 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th April 2019
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(14 pages)
|
CERTNM |
Company name changed powershop uk LIMITEDcertificate issued on 04/06/18
filed on: 4th, June 2018
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 9th, March 2018
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 114, Scott House the Custard Factory Gibb Street Birmingham B9 4AA England to 9th Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF on Wednesday 31st January 2018
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 7th December 2017
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th January 2018.
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th October 2017
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 30th June 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th October 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2016, originally was Monday 31st October 2016.
filed on: 8th, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp Little Llp Cheapside House 138 Cheapside London England and Wales EC2V 6BJ United Kingdom to Unit 114, Scott House the Custard Factory Gibb Street Birmingham B9 4AA on Thursday 24th March 2016
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Cheapside House Kemp Little 138 Cheapside London EC2V 6BJ
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
SH01 |
150001.00 GBP is the capital in company's statement on Thursday 18th February 2016
filed on: 23rd, March 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 16th November 2015.
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th November 2015.
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2015
|
incorporation |
Free Download
(55 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th October 2015
|
capital |
|