CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 17, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O the Penthouse Grosvenor House 14 Bennetts Hill Birmingham B2 5RS to Bradford Court 123-131 Bradford Street Birmingham B12 0NS on April 30, 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 12, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 13, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 12, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed linford c-zero LIMITEDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 12, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to December 12, 2012
filed on: 22nd, May 2013
| document replacement
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 12, 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2012
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on August 16, 2012
filed on: 23rd, August 2012
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 12, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 20, 2011. Old Address: , C/O the Penthouse, Grosvenor House 14 Bennetts Hill, Birmingham, B2 5RS, United Kingdom
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 17, 2011. Old Address: , the Clock House 140 London Road, Guildford, Surrey, GU1 1UW
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 12, 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on January 15, 2011
filed on: 15th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2011 director's details were changed
filed on: 15th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 12, 2009 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 15, 2009: 100.00 GBP
filed on: 8th, January 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On December 12, 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2009
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 6, 2009: 80.00 GBP
filed on: 21st, December 2009
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2009 to September 30, 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 25, 2009
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 13, 2009. Old Address: , Suite 405 Fort Dunlop Fort Parkway, Birmingham, B24 9FD
filed on: 13th, November 2009
| address
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2009 new director was appointed.
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2009 new director was appointed.
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital, Elective resolution
filed on: 10th, August 2009
| resolution
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/08/2009 from, 20 new walk, leicester, leicestershire, LE1 6TX
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hicorp 45 LIMITEDcertificate issued on 06/08/09
filed on: 6th, August 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(19 pages)
|