(CS01) Confirmation statement with updates 16th April 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 15th April 2024 director's details were changed
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th April 2024 director's details were changed
filed on: 16th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th April 2024
filed on: 16th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 5th August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 17th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st March 2020
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st May 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th November 2018 from 31st August 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 4th March 2019 to Badshah Palace Walsall Road Birmingham West Midlands B42 1LR
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 26th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th September 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2013
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th April 2014: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st April 2014: 100.00 GBP
filed on: 8th, April 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 3rd April 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 97 Millfield Road Handsworthwood Birmingham B20 1ED United Kingdom on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed emerald conference and banqueting plaza LTDcertificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 20th April 2013
change of name
|
|
(TM01) Director's appointment terminated on 20th April 2013
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st August 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(23 pages)
|