AA |
Micro company accounts made up to 31st March 2023
filed on: 26th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 8th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th September 2019
filed on: 16th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed snake bite int LIMITEDcertificate issued on 15/10/20
filed on: 15th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 14th October 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 14th October 2020
filed on: 14th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th September 2019
filed on: 14th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 204 Clements Road Birmingham Clements Road Birmingham B25 8TS England on 14th October 2020 to 72 Bensham Grove Thornton Heath CR7 8DB
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2019
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th September 2019
filed on: 14th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 3rd, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 204 Clements Road Birmingham United Kingdom on 7th March 2019 to 204 Clements Road Birmingham Clements Road Birmingham B25 8TS
filed on: 7th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2018
|
incorporation |
Free Download
(8 pages)
|