(CS01) Confirmation statement with no updates August 2, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 2, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 10, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control July 8, 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 2, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 6, 2016
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 7, 2015 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 6, 2016 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 6, 2016
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th. Change occurred on December 8, 2016. Company's previous address: C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 13, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On October 15, 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(36 pages)
|