AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 16th October 2020
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th October 2020
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2020
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th October 2020 - the day director's appointment was terminated
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th November 2020. New Address: 3 Chaldon Close Wolverhampton WV9 5PB. Previous address: 8a Lonsdale Road Birmingham B17 9RA United Kingdom
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 26th May 2017. New Address: 8a Lonsdale Road Birmingham B17 9RA. Previous address: 12 Christopher Road Birmingham B29 6QJ England
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd December 2016. New Address: 12 Christopher Road Birmingham B29 6QJ. Previous address: 235 Union Street Office 12 Genesis Plymouth Devon PL1 3HN England
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 16th March 2016. New Address: 235 Union Street Office 12 Genesis Plymouth Devon PL1 3HN. Previous address: 1st & 2nd Floor 138 South Street Romford RM1 1TE
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 3rd January 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 134 South Street Romford Essex RM1 1TE on 20th May 2014
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
11th December 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th December 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
5th December 2013 - the day director's appointment was terminated
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed baltic business help LTDcertificate issued on 19/11/13
filed on: 19th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 11th November 2013
change of name
|
|
AR01 |
Annual return drawn up to 19th October 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed emerald fs LTDcertificate issued on 19/07/13
filed on: 19th, July 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Penistone Walk Romford RM3 8YB England on 23rd October 2012
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd October 2012 - the day director's appointment was terminated
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(8 pages)
|