AD01 |
Change of registered address from Ingleby House 11 Cannon Street Birmingham B2 5EN England on 2022/04/06 to Lawrence House, 5 st Andrews Hill Norwich Norfolk NR2 1AD
filed on: 6th, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 15th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/01
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/30
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/01
filed on: 1st, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/01
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/01
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/06/01.
filed on: 1st, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/21
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Blucher Street Lonsdale House Birmingham B1 1QU England on 2019/03/28 to Ingleby House 11 Cannon Street Birmingham B2 5EN
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/27.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/27
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/27
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/27
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/21
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/21
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 19th, September 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71 Herrick Road Birmingham B8 1NT England on 2017/07/12 to 52 Blucher Street Lonsdale House Birmingham B1 1QU
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/09/30
filed on: 21st, June 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2016/10/31 from 2016/09/30
filed on: 15th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/21
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2015
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/22
|
capital |
|