CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, July 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st December 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 13th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 14th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 24th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st August 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite F10 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to Suite 3, 4th Floor, Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX on Wednesday 18th October 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suit F10 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ England to Suite F10 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on Tuesday 18th October 2016
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to Suit F10 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on Friday 14th October 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor Ladywell House Hurst Street Birmingham B5 4BN England to Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on Wednesday 24th August 2016
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 2nd Floor Ladywell House Hurst Street Birmingham B5 4BN on Thursday 23rd June 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2015
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 25th November 2015
capital
|
|