(PSC04) Change to a person with significant control Wed, 2nd Apr 2025
filed on: 3rd, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 2nd Apr 2025 secretary's details were changed
filed on: 2nd, April 2025
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 2nd Apr 2025. New Address: Space Station, 471 Garretts Green Lane Birmingham B33 0SG. Previous address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England
filed on: 2nd, April 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2024
filed on: 17th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 18th, July 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 6th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cinearts LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 17th Jan 2018 secretary's details were changed
filed on: 27th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 3rd Feb 2017. New Address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA. Previous address: 49-55 Golden Hillock Road Golden Hillock Road Small Heath Birmingham B10 0JU England
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 19th Nov 2015: 0.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|