RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 5th, October 2023
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 22nd September 2023
filed on: 2nd, October 2023
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th January 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 12th January 2023. New Address: Enquirylab Ltd 3 Wharfside Street Spaces Level 1 Mailbox Birmingham B1 1rd. Previous address: Enquirylab Commercial Street Birmingham B1 1RS England
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 13th June 2022. New Address: Enquirylab Commercial Street Birmingham B1 1RS. Previous address: Silverstone Park Silverstone Circuit Silverstone Towcester NN12 8GX England
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th June 2020 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2020 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2020
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2020
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th November 2019 to 31st December 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd November 2017: 198.00 GBP
filed on: 30th, December 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 27th, December 2017
| resolution
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 8th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 26th October 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th October 2017 secretary's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th October 2017. New Address: Silverstone Park Silverstone Circuit Silverstone Towcester NN12 8GX. Previous address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
2nd July 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(36 pages)
|