AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Road Fareham PO15 5SN on January 9, 2023
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on August 2, 2022
filed on: 2nd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on February 14, 2022
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
AP04 |
On July 20, 2021 - new secretary appointed
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on July 20, 2021
filed on: 20th, July 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 20, 2021
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on May 18, 2021
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
AP04 |
On March 15, 2021 - new secretary appointed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 15, 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2021 new director was appointed.
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2021
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 7, 2020
filed on: 18th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 4, 2019 new director was appointed.
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on April 17, 2019
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 12, 2019
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On February 12, 2019 - new secretary appointed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 19, 2018 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 28, 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on January 26, 2018
filed on: 26th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(7 pages)
|
AP04 |
On January 26, 2018 - new secretary appointed
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2017
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 17, 2018 new director was appointed.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 30, 2015, no shareholders list
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 27, 2015
filed on: 17th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 27, 2015 new director was appointed.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2014
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 30, 2014, no shareholders list
filed on: 1st, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 24th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 30, 2013, no shareholders list
filed on: 30th, August 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 13, 2013. Old Address: C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
filed on: 13th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(6 pages)
|
CH03 |
On April 26, 2013 secretary's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 30, 2012, no shareholders list
filed on: 30th, August 2012
|
annual return |
Free Download
(3 pages)
|
CH03 |
On May 24, 2012 secretary's details were changed
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 18, 2012. Old Address: 45 Summer Row Birmingham B3 1JJ United Kingdom
filed on: 18th, April 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2011
|
incorporation |
Free Download
(31 pages)
|