AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 26th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2023. New Address: 11 Little Park Farm Road Fareham PO15 5SN. Previous address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 27th, July 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Feb 2022. New Address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN. Previous address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 1st Nov 2021
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 1st Nov 2021 - the day secretary's appointment was terminated
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Nov 2021. New Address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 17 Regan Way Beeston Nottingham NG9 6RZ England
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Sat, 1st May 2021
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Sat, 1st May 2021 - the day secretary's appointment was terminated
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th May 2021. New Address: 17 Regan Way Beeston Nottingham NG9 6RZ. Previous address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 12th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 6th Jan 2021 - the day director's appointment was terminated
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jan 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Feb 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 17th Apr 2019. New Address: 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 17th Jan 2019 - the day director's appointment was terminated
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Jan 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 10th Jan 2019 new director was appointed.
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 2nd Jan 2019
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Dec 2018 new director was appointed.
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Dec 2018
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Dec 2018 new director was appointed.
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Dec 2018
filed on: 14th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2018
|
incorporation |
Free Download
(25 pages)
|