(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1510 Stratford Road Hall Green Birmingham B28 9ET England to 191 Warwick Road Solihull B92 7AW on September 20, 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On September 20, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 30, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 30, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 30, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 22, 2018
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 21, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Castle Street Exeter Devon EX4 3PT to 1510 Stratford Road Hall Green Birmingham B28 9ET on February 28, 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On October 31, 2015 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Jab Partnership 14 Moorland Way Lincoln Lincolnshire LN6 7JW to 14 Castle Street Exeter Devon EX4 3PT on March 1, 2016
filed on: 1st, March 2016
| address
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 1, 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 27, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 2, 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 27, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 27, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 17, 2012: 300.00 GBP
filed on: 18th, September 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 14, 2012. Old Address: C/O Phoebe Stockman 14 Castle Street Exeter Devon EX4 3PT United Kingdom
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed isabelle montagu LIMITEDcertificate issued on 13/09/12
filed on: 13th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 12, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(7 pages)
|