(CS01) Confirmation statement with no updates Friday 23rd June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 23rd March 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 23rd March 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 1st June 2018
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 4th May 2020
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th May 2020.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th June 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 1st June 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 73 Francis Road Edgbaston Birmingham B16 8SP. Change occurred on Monday 19th December 2016. Company's previous address: Winston Churchill House 8 Ethel Street Birmingham B2 4BG.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 11th March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th June 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
(CERTNM) Company name changed cloud silverlining LIMITEDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 20th June 2014
change of name
|
|
(NEWINC) Company registration
filed on: 28th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|