AD01 |
Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on January 23, 2024
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on April 18, 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 9, 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 16, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 1, 2020: 100.00 GBP
filed on: 5th, February 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 5, 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On February 5, 2020 secretary's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP England to Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR on February 5, 2020
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 5, 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP to C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP on January 2, 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 13, 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On September 7, 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to C/O Friend Llp Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP on September 16, 2016
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on October 2, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|