(CS01) Confirmation statement with no updates Wednesday 10th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2022. Originally it was Monday 31st January 2022
filed on: 25th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 3rd April 2020
filed on: 4th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 3rd April 2020
filed on: 4th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 11th February 2017
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 14th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Saturday 11th February 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 13th January 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 13th January 2016.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37-39 Ludgate Hill Birmingham B3 1EH to 1 st Pauls Square St. Pauls Square Birmingham B3 1QU on Tuesday 23rd August 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
(TM01) Director appointment termination date: Friday 29th January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 29th January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
(AP01) New director appointment on Wednesday 10th December 2014.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 14th April 2014 from 52 Frederick Road Edgbaston Birmingham B15 1HN
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed goughlg LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 30th May 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2013
| incorporation
|
Free Download
(7 pages)
|