(AA) Micro company accounts made up to 2023-03-31
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-04-08
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Jarvis Crescent Oldbury B69 4QH England to Suite 5/6 Fountain House Fountain Lane Oldbury West Midlands B69 3BH on 2023-03-28
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-08
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-08
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-04-08
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2019-04-06
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-06
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-08
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-04-06
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-06
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-06
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-22
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-11-29
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-11-29
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2a St. Pauls Street Worcester WR1 2BH England to 35 Jarvis Crescent Oldbury B69 4QH on 2016-11-29
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-11-19
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-29
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-11-19
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-25 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-02: 4.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-02: 3.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Church Street Kempsey Worcester WR5 3JG England to 2a St. Pauls Street Worcester WR1 2BH on 2016-02-29
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-02-29
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2a St. Pauls Street Worcester Worcestershire WR1 2BH United Kingdom to 1 Church Street Kempsey Worcester WR5 3JG on 2015-07-23
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AP03) On 2015-07-23 - new secretary appointed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cura marketing services LTDcertificate issued on 19/04/15
filed on: 19th, April 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-03-25
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-01
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-03-25: 1.00 GBP
capital
|
|