(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Tue, 7th Mar 2023 - the day secretary's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 7th Mar 2023 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Feb 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Feb 2023. New Address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Previous address: Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 1st Nov 2022: 100.00 GBP
filed on: 4th, November 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 4th Nov 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Nov 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 1STBASE uk LIMITEDcertificate issued on 02/11/22
filed on: 2nd, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 21st Nov 2016 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 21st Nov 2016 secretary's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 10th Jun 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 10th Jun 2015 secretary's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Nov 2014: 1.00 GBP
capital
|
|
(CH03) On Fri, 29th Aug 2014 secretary's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 21st Jan 2013. Old Address: Wellsbourne House 1157, Warwick Road, Acocks Green Birmingham B27 6RG
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 22nd Nov 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Nov 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 25th May 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th May 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 25th May 2011 secretary's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 22nd Nov 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Nov 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 27th Feb 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 4th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 14th Dec 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 14th Dec 2007 with shareholders record
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed 1STBASE LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 1STBASE LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Wed, 3rd Jan 2007 New secretary appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 3rd Jan 2007 New secretary appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 3rd Jan 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 3rd Jan 2007 New director appointed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed 1ST base uk LIMITEDcertificate issued on 20/12/06
filed on: 20th, December 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 1ST base uk LIMITEDcertificate issued on 20/12/06
filed on: 20th, December 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 29th Nov 2006 Secretary resigned
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 29th Nov 2006 Director resigned
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 29th Nov 2006 Secretary resigned
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 29th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 29th, November 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 29th Nov 2006 Director resigned
filed on: 29th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(16 pages)
|