AD01 |
Address change date: 2023/08/29. New Address: 20 Suffolk Street Queensway Birmingham B1 1LW. Previous address: Gough Arms 52 Upper Gough Street Birmingham B1 1JL
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/08/29 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/08/29
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/29 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/21
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/12/21
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/12/20
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 11th, December 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
2022/04/27 - the day director's appointment was terminated
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/04/27.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/27.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/04
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/04
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 15th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/04
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/04
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/01/04 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/04
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/08
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/08
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 13th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/08 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/24
capital
|
|
CERTNM |
Company name changed o'twadhi LIMITED t/a the keg and grill LIMITEDcertificate issued on 08/08/14
filed on: 8th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 8th, July 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/08
capital
|
|