CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 27th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 24th December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 24th December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 Hawthorn Road Hawthorn Road Birmingham B44 8QR England to 50 Hawthorn Road Birmingham B44 8QR on Monday 27th April 2020
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6-8 Branston Street Branston Street Birmingham B18 6BP England to 50 Hawthorn Road Hawthorn Road Birmingham B44 8QR on Monday 27th April 2020
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 1st December 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 6-8 Branston Street Branston Street Birmingham B18 6BP on Thursday 25th October 2018
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London City of London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on Saturday 20th October 2018
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6-8 Branston Street Jewellery Quarter Birmingham West Midlands B18 6BP England to 20-22 Wenlock Road London City of London N1 7GU on Saturday 20th October 2018
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 111F the Big Peg Vyse Street Hockley Birmingham B18 6NF England to 6-8 Branston Street Jewellery Quarter Birmingham West Midlands B18 6BP on Sunday 15th July 2018
filed on: 15th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 75 Poole Crescent Birmingham B17 0PE England to Unit 111F the Big Peg Vyse Street Hockley Birmingham B18 6NF on Sunday 25th February 2018
filed on: 25th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Cooper House Lyons Place London NW8 8NJ England to 75 Poole Crescent Birmingham B17 0PE on Saturday 24th February 2018
filed on: 24th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 182 Marsh Lane Erdington Birmingham West Midlands B23 6PP England to 5 Cooper House Lyons Place London NW8 8NJ on Tuesday 18th April 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 154 Clydesdale Tower Holloway Head Birmingham West Midlands B1 1UH to 182 Marsh Lane Erdington Birmingham West Midlands B23 6PP on Monday 27th February 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 14th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 26th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th December 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 5th December 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 20th October 2012.
filed on: 20th, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zone waste LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 13th September 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 5th, December 2011
| incorporation
|
Free Download
(25 pages)
|