AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 1st, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Apr 2023
filed on: 25th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 25th Apr 2023
filed on: 25th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Jan 2023
filed on: 18th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Wed, 18th Jan 2023 - the day secretary's appointment was terminated
filed on: 18th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Jan 2023 new director was appointed.
filed on: 18th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Jan 2023 - the day director's appointment was terminated
filed on: 18th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Aug 2022. New Address: 1709 Aston Place 100 Suffolk Street Quensway Birmingham B1 1FU. Previous address: PO Box B1 1FU 1709 1709 Aston Place 100 Suffolk Street Birmingham B1 1FU England
filed on: 24th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 23rd Aug 2022. New Address: PO Box B1 1FU 1709 1709 Aston Place 100 Suffolk Street Birmingham B1 1FU. Previous address: St Marys House 68 Harborne Park Road Birmingham B17 0DH England
filed on: 23rd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 6th Jul 2021. New Address: 68 st Mary's House Harborne Park Road Birmingham B17 0DH. Previous address: 57 Hunstanton Avenue Birmingham Staffordshire B17 8SX United Kingdom
filed on: 6th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 6th Jul 2021. New Address: St Marys House 68 Harborne Park Road Birmingham B17 0DH. Previous address: 68 st Marys House Harborne Park Road Birmingham B17 0DH England
filed on: 6th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 6th Jul 2021. New Address: 68 st Marys House Harborne Park Road Birmingham B17 0DH. Previous address: 68 st Mary's House Harborne Park Road Birmingham B17 0DH England
filed on: 6th, July 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Feb 2021. New Address: 57 Hunstanton Avenue Birmingham Staffordshire B17 8SX. Previous address: 57 57 Hunstanton Avenue Harborne Birmingham B17 8SX England
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Feb 2021. New Address: 57 57 Hunstanton Avenue Harborne Birmingham B17 8SX. Previous address: 124 Vicarage Road Oldbury B68 8HU England
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2020 secretary's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 2nd Nov 2020
filed on: 2nd, November 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Oct 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed sprendimo laisve LTDcertificate issued on 20/10/20
filed on: 20th, October 2020
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 19th Oct 2020. New Address: 124 Vicarage Road Oldbury B68 8HU. Previous address: 124 Vicarage Road Vicarage Road Oldbury B68 8HU England
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Oct 2020 - the day director's appointment was terminated
filed on: 19th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Oct 2020
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 1st Oct 2020
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Oct 2020. New Address: 124 Vicarage Road Vicarage Road Oldbury B68 8HU. Previous address: 20 Hoggs Lane Birmingham B31 1SB England
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 5th May 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th May 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th May 2020
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 5th May 2020 new director was appointed.
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 5th May 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th May 2020. New Address: 20 Hoggs Lane Birmingham B31 1SB. Previous address: 37 Fern Road Birmingham B24 9DA United Kingdom
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 1st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2018
|
incorporation |
Free Download
(10 pages)
|