CS01 |
Confirmation statement with no updates September 17, 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 4th, April 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 Farm Fareham PO15 5SN on January 10, 2023
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 17, 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 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)
|
TM01 |
Director appointment termination date: December 1, 2021
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2021
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP 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)
|
AP04 |
On July 20, 2021 - new secretary appointed
filed on: 20th, July 2021
|
officers |
Free Download
(2 pages)
|
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)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 25, 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on April 17, 2019
filed on: 17th, April 2019
|
address |
Free Download
(1 page)
|
AP04 |
On February 12, 2019 - new secretary appointed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 12, 2019
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On October 11, 2018 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On July 24, 2018 new director was appointed.
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 24, 2018
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 28, 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On February 2, 2018 - new secretary appointed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Summer Row Birmingham B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on February 28, 2018
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 17, 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(6 pages)
|
AP04 |
On October 25, 2016 - new secretary appointed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 25, 2016
filed on: 25th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 1, 2015, no shareholders list
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 1, 2014, no shareholders list
filed on: 16th, October 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2014
filed on: 10th, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2013
|
incorporation |
|