AD01 |
New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on 2023-07-20. Company's previous address: 1623 Warwick Road Knowle Solihull West Midlands B93 9LF England.
filed on: 20th, July 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-16
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 6th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-16
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-08-16
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1623 Warwick Road Knowle Solihull West Midlands B93 9LF. Change occurred on 2019-09-05. Company's previous address: 27 Paul Street London EC2A 4JU.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-16
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-16
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-16
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-17
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-17
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-16
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-01
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-01
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-16
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-25: 1192.90 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 7th, June 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-05-14
filed on: 6th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-16
filed on: 6th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-06: 1192.90 GBP
capital
|
|
CH01 |
On 2014-05-14 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-14
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-02-12: 1192.90 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 18th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-16
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 5th, December 2012
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-10-26
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-16
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 11th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-16
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-16
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2010-01-01
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed the credible communications company LIMITEDcertificate issued on 20/10/11
filed on: 20th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-10-12
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-16
filed on: 29th, January 2010
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 5th, December 2009
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the credible reference company LIMITEDcertificate issued on 05/12/09
filed on: 5th, December 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 16th, October 2009
| resolution
|
Free Download
(17 pages)
|
122 |
S-div
filed on: 16th, October 2009
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-09-29: 1052.50 GBP
filed on: 16th, October 2009
| capital
|
Free Download
(2 pages)
|
288b |
On 2009-07-28 Appointment terminated director
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/03/2009 from 26 richmond road olton solihull B92 7RP
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 18th, February 2009
| accounts
|
Free Download
(7 pages)
|
288a |
On 2008-11-14 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-10-02 - Annual return with full member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(18 pages)
|