RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, November 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, November 2023
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed embarkk group LTDcertificate issued on 03/03/23
filed on: 3rd, March 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed magic accountancy services LTDcertificate issued on 24/08/22
filed on: 24th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, May 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, May 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2022
| incorporation
|
Free Download
(18 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2021/03/30
filed on: 23rd, May 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, May 2022
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/11/09. New Address: First Floor, 20-22 Station Road Knowle Solihull West Midlands B93 0HT. Previous address: Colman House Station Road Knowle Solihull West Midlands B93 0HL England
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 2018/12/30 to 2018/12/31
filed on: 5th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/07/26. New Address: Colman House Station Road Knowle Solihull West Midlands B93 0HL. Previous address: School House St Philips Court Church Hill Coleshill North Warwickshire B46 3AD
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/06/02 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/02 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/27 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/03/27 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/03/31.
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/27 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/27 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/27 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/03/27 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 37 High Street Coleshill Birmingham B46 1AY England
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/12/02 from 37 High Street Coleshill Birmingham B46 1AY United Kingdom
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed abacus network (birmingham south) LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, August 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010/03/20 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/03/20 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/27 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
TM02 |
2010/04/23 - the day secretary's appointment was terminated
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 5th, February 2010
| accounts
|
Free Download
(6 pages)
|
288a |
On 2009/04/21 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/04/21 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/04/2009 from 3A colima avenue sunderland enterprise park sunderland tyne & wear SR5 3XB
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 14th, January 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On 2008/11/14 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/04/15 with shareholders record
filed on: 15th, April 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/04/15 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2007
| incorporation
|
Free Download
(17 pages)
|