(CS01) Confirmation statement with no updates December 13, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 13, 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 27, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 27, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O a S Kalsi & Co Ltd 124 Rookery Road Handsworth Birmingham West Midlands B21 9NN to 77 Holyhead Road Birmingham B21 0LG on January 10, 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 28, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 28, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 30, 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 28, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 28, 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 28, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 31, 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 24, 2011 new director was appointed.
filed on: 24th, December 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed g and co accountants LTDcertificate issued on 12/09/11
filed on: 12th, September 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 28, 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 12, 2011. Old Address: Unit 19, Lee Bank Business Centre Blucher Street Birmingham West Midlands B1 1HP
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 6, 2010. Old Address: C/O a S Kalsi & Co, Accountants 124 Rookery Road Handsworth Birmingham West Midlands B21 9NN England
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 12, 2010. Old Address: Unit 19, Lee Bank Business Centre 55 Holloway Head Birmingham West Midlands B1 1HP England
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 12, 2010. Old Address: C/O a S Kalsi & Co Ltd 124 Rookery Road Handsworth Birmingham West Midlands B21 9NN England
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, July 2010
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to May 28, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 29, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed integrated professional services LTDcertificate issued on 09/02/10
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 2, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|