CS01 |
Confirmation statement with no updates 2023/06/29
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/29
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/29
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/29
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/06/29
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/09/01
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/01
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/29
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/29
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
499.00 GBP is the capital in company's statement on 2016/07/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/29
filed on: 8th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
499.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 28th, November 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/29
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
499.00 GBP is the capital in company's statement on 2014/07/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 11th, September 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/29
filed on: 5th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 15th, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/29
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 2nd, February 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/29
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/07/13 from 105 Liberty Place 26-28 Sheepcote Street Birmingham B16 8JT United Kingdom
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 4th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/29
filed on: 26th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/06/30
filed on: 27th, August 2009
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 29/07/2009 from 105 liberty place 26-28 sheepcote street birmingham west midlands B16 8AE
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/29 with complete member list
filed on: 29th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/06/30
filed on: 4th, November 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2008/08/15 with complete member list
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2007/09/22 New director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 498 shares on 2007/08/29. Value of each share 1 £, total number of shares: 499.
filed on: 22nd, September 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/09/22 Director resigned
filed on: 22nd, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/22 New director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/09/22 New secretary appointed;new director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 498 shares on 2007/08/29. Value of each share 1 £, total number of shares: 499.
filed on: 22nd, September 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/09/22 New director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/09/07 from: 1 saint james court whitefriars norwich norfolk NR3 1RU
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/09/22 Director resigned
filed on: 22nd, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/09/22 New director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/09/22 Secretary resigned;director resigned
filed on: 22nd, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/07 from: 1 saint james court whitefriars norwich norfolk NR3 1RU
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/09/22 New secretary appointed;new director appointed
filed on: 22nd, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/09/22 Secretary resigned;director resigned
filed on: 22nd, September 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, September 2007
| incorporation
|
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 12th, September 2007
| incorporation
|
Free Download
(7 pages)
|
CERTNM |
Company name changed friars 557 LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed friars 557 LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(21 pages)
|