AA |
Dormant company accounts made up to December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from April 30, 2021 to October 31, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 30, 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control February 3, 2017
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 20, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 13, 2017
filed on: 13th, July 2017
| resolution
|
Free Download
(3 pages)
|
CH03 |
On January 23, 2017 secretary's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On January 23, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Upper Gough Street Birmingham West Midlands B1 1JL to Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR on January 23, 2017
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 30, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 30, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2014: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from August 31, 2014 to April 30, 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 30, 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 3, 2013: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: November 9, 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 9, 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On November 9, 2012 - new secretary appointed
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 8, 2012. Old Address: 180 High Street Guildford Surrey GU1 3HW United Kingdom
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed manor house 405 LIMITEDcertificate issued on 03/09/12
filed on: 3rd, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on August 30, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 3rd, September 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(31 pages)
|