AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address London(Strand) Office 7 Bell Yard London WC2A 2JR. Change occurred on Monday 24th July 2023. Company's previous address: The Barn Church Road Northfield Birmingham B31 2LX England.
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th October 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th October 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address Ga Secretarial Service Limited 7 Bell Yard London WC2A 2JR. Change occurred at an unknown date. Company's previous address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Ga Secretarial Service Limited 7 Bell Yard London WC2A 2JR
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th October 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th October 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 29th October 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 13th February 2017
filed on: 13th, February 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 8th August 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Barn Church Road Northfield Birmingham B31 2LX. Change occurred on Monday 8th August 2016. Company's previous address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 28th May 2016.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 28th February 2017.
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd February 2016
capital
|
|