AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/27
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/10/10
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 3rd, October 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/09/01
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/09/01
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/29 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/29
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2022/06/29 secretary's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/06/18 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/29 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/29 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/27
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 59-63 Spencer Street Birmingham B18 6DE England on 2021/12/06 to 49-63 Spencer Street Birmingham B18 6DE
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2020/07/02.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020/07/02, company appointed a new person to the position of a secretary
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/02
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On 2020/07/02 secretary's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/07/02
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/02
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/02.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 - 63 Spencer Street Birmingham B18 6DE England on 2020/07/09 to 59-63 Spencer Street Birmingham B18 6DE
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2020/07/02
filed on: 9th, July 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/02
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/02
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/27
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/27
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/27
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 25th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from College Barn Temple Guiting Cheltenham Gloucestershire GL54 5RS England on 2016/12/01 to 49 - 63 Spencer Street Birmingham B18 6DE
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/11/16 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/03/20
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/09/18.
filed on: 20th, April 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/27
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 4th, November 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Rorrington Hall Rorrington Montgomery Powys SY15 6BX on 2015/09/18 to College Barn Temple Guiting Cheltenham Gloucestershire GL54 5RS
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/27
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 1st, July 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/27
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 24th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/27
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2013/03/19, company appointed a new person to the position of a secretary
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/03/19
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2012
| incorporation
|
Free Download
(18 pages)
|