(CS01) Confirmation statement with no updates 2023-08-31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022-10-28
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-20
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-31
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 22nd, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-09-07
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2020-06-30 (was 2020-10-31).
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-07
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-10-17 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Moseley Exchange 149-153 Alcester Road Moseley Birmingham West Midlands B13 8JP. Change occurred on 2019-10-07. Company's previous address: Mosely Exchange Moseley Exchange 149-153 Alcester Road Birmingham West Midlands B13 8JP England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Mosely Exchange Moseley Exchange 149-153 Alcester Road Birmingham West Midlands B13 8JP. Change occurred on 2019-10-04. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-20
filed on: 7th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-20
filed on: 7th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-08-20
filed on: 7th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-20
filed on: 7th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-07
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-06-04
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-04
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-04
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-02-01
filed on: 11th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-01
filed on: 11th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-04
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed balsa trading LIMITEDcertificate issued on 29/12/15
filed on: 29th, December 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2015-06-16 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-04
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-16: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2015-01-03. Company's previous address: 2Nd Floor 145-157 St John Street London EC1V 4PY.
filed on: 3rd, January 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-04
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-04
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-04
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 26th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-04
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-04
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 26th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-06-25 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 9th, February 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On 2008-09-30 Appointment terminated secretary
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-06-24 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(15 pages)
|