AA |
Micro company accounts made up to 2023-04-30
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-22
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-05-30 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-30 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-30 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-30 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shasimbk LIMITEDcertificate issued on 02/05/23
filed on: 2nd, May 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-12-22
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-31
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-31
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-31
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-31
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-01-01
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Kendrick Avenue Birmingham B34 7SA England to 1st Floor North Westgate House Harlow CM20 1YS on 2018-05-31
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-01
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-01-01
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Antrobus Road Birmingham B21 9NZ England to 20 Kendrick Avenue Birmingham B34 7SA on 2018-04-11
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-28
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 15th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 212 Aston Lane Handsworth Birmingham B20 3HE to 34 Antrobus Road Birmingham B21 9NZ on 2017-02-28
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-02-28 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-28
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-28 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 13 Churchill Parade 185a Birchfield Road Birmingham B19 1LL to 212 Aston Lane Handsworth Birmingham B20 3HE on 2015-05-01
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
CONNOT |
Change of name notice
filed on: 1st, May 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed shasimk LIMITEDcertificate issued on 01/05/15
filed on: 1st, May 2015
| change of name
|
Free Download
|
AR01 |
Annual return made up to 2015-04-03 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-17: 1.00 GBP
capital
|
|
CERTNM |
Company name changed yakmun LTDcertificate issued on 15/04/15
filed on: 15th, April 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, April 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-03 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-08: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(7 pages)
|