AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 15th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2016
filed on: 8th, April 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 31st December 2015
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st December 2015
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Perkins Slade Ltd Tricorn House 51-53 Hagley Road Birmingham West Midlands B16 8TP on 29th December 2015 to Crane Hall London Road Ipswich IP2 0AL
filed on: 29th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 1.00 GBP
|
capital |
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2014
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2014
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 16th June 2015 secretary's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Perkins Slade Ltd Tricorn House 51-53 Hagley Road Birmingham West Midlands B16 8TP on 16th June 2015 to C/O Perkins Slade Ltd Tricorn House 51-53 Hagley Road Birmingham West Midlands B16 8TP
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Perkins Slade Ltd 3 Broadway Broad Street Birmingham B15 1BQ England on 2nd June 2015 to Tricorn House 51-53 Hagley Road Birmingham West Midlands B16 8TP
filed on: 2nd, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2014
|
incorporation |
Free Download
(49 pages)
|