AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/03/31
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/28
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/10/28
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/28
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/10/28
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2022/10/28
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Chancery Lane London WC2A 1LG England on 2022/11/08 to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/10/28
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/28.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/28.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/10/28
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England on 2022/11/03 to 5 Chancery Lane London WC2A 1LG
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/29
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/29
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/02/17.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 9th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/29
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England on 2020/02/12 to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/29
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/29
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Griffin House 18-19 Ludgate Hill St Pauls Square Birmingham B3 1DW on 2018/03/14 to Charles House 148 Great Charles Street Queensway Birmingham B3 3HT
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/09/01
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/09/01
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/29
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075999200001, created on 2016/08/12
filed on: 17th, August 2016
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016/07/29
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/29
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/29
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/05/30 from , 45 Newhall Street, Birmingham, B3 3QR, England
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/29
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/23
capital
|
|
AD01 |
Change of registered office on 2013/06/05 from , 65 Church Street, Birmingham, B3 2DP, United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 24th, May 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2012/05/01
filed on: 30th, October 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/04/11
filed on: 31st, August 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/29
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 30th, May 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2011/08/31
filed on: 28th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/29
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/06/22
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/22.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed foralus LIMITEDcertificate issued on 22/06/11
filed on: 22nd, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/06/22
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2011/06/22 from , Barkby House Barkby Road, Leicester, Leicestershire, LE4 9LG
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, April 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|