CS01 |
Confirmation statement with updates 9th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 23rd October 2019. New Address: 4 Clews Road Redditch B98 7st. Previous address: 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT England
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th June 2018. New Address: 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT. Previous address: 128 Zellig Building Gibb Street Birmingham B9 4AT England
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 12th June 2017. New Address: 128 Zellig Building Gibb Street Birmingham B9 4AT. Previous address: C/O Shabnum Begum 127-129 Highfield Road Highfield Road Hall Green Birmingham B28 0HS England
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 30th December 2016. New Address: C/O Shabnum Begum 127-129 Highfield Road Highfield Road Hall Green Birmingham B28 0HS. Previous address: 230 Zellig Building Gibb Street Birmingham B9 4AU England
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th May 2016 with full list of members
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
5th June 2016 - the day secretary's appointment was terminated
filed on: 5th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th April 2016 director's details were changed
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th February 2016. New Address: 230 Zellig Building Gibb Street Birmingham B9 4AU. Previous address: Iglobal Et &R Ltd 1 Victoria Square Birmingham B1 1BD
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th May 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2015: 1.00 GBP
capital
|
|
CH03 |
On 26th May 2015 secretary's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2015. New Address: Iglobal Et &R Ltd 1 Victoria Square Birmingham B1 1BD. Previous address: Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 26th May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 9th May 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|