(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 5, 2023 new director was appointed.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2023 new director was appointed.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed century 21 (sutton coldfield) LIMITEDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 29, 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 25, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 3, 2016
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to March 31, 2020
filed on: 31st, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 5, 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 29, 2018 new director was appointed.
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2016
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Apartment 8 Royal Court Apartments 66 Lichfield Road Sutton Coldfield B74 2NA England to 1 Mere Green Road Sutton Coldfield B75 5BL on November 13, 2016
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 22, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(4 pages)
|
(AP01) On February 22, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on August 4, 2015: 1.00 GBP
capital
|
|