(CS01) Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 20th May 2019
filed on: 20th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 17th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Room42 43 George Street Birmingham B3 1QA on Mon, 1st Apr 2019 to Room222 Southside St. John's Walk Birmingham B5 4TJ
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 20th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 19th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 8th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Latitude 155 Bromsgrove Street Birmingham B5 6AB on Sun, 8th Feb 2015 to Room42 43 George Street Birmingham B3 1QA
filed on: 8th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 27th Mar 2014: 500.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(7 pages)
|