AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th February 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th February 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 29th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lonsdale House 52 Bulcher Street Birmingham B1 1QU to Regus 1st Floor Edmund House Newhall Street Birmingham B3 3AS on Thursday 17th October 2019
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 29th February 2016 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th April 2016
|
capital |
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 28th February 2014 with full list of members
filed on: 25th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 2nd July 2013 from Regus Business Centre One Victoria Square Birmingham West Midlands B1 1BD
filed on: 2nd, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 13th, March 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 13th, March 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 1st February 2013 secretary's details were changed
filed on: 13th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, November 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Wednesday 29th February 2012 to Saturday 31st March 2012
filed on: 22nd, November 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st May 2012 from 1 Victoria Square Regus Business Centre Birmingham West Midlands B1 1BD United Kingdom
filed on: 1st, May 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 25th April 2012 from 49 Kings Court Plaza Townsend Way Birmingham B1 2RT England
filed on: 25th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 28th February 2012 with full list of members
filed on: 9th, March 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed abacus viva LIMITEDcertificate issued on 01/11/11
filed on: 1st, November 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 31st October 2011
|
change of name |
|
CONNOT |
Change of name notice
filed on: 1st, November 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2011
|
incorporation |
|