(PSC01) Notification of a person with significant control Mon, 1st Jan 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Nov 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 6th Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 2 Phoenix Business Park Meer & Co Phonnix Business Park Avenue Close B7 4NU England on Sun, 8th May 2022 to Meer and Co 12 Coleshill Road Birmingham B36 8AA
filed on: 8th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Sep 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 3rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 29th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tax Efficient Accountants 468/a First Floor, Stratford Road Sparkhill Birmingham B11 4AE England on Sun, 20th May 2018 to Unit 2 Phoenix Business Park Meer & Co Phonnix Business Park Avenue Close B7 4NU
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th May 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Apr 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Apr 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 19th Apr 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Apr 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O, Meer & Co,2 Phoenix Business Park Avenue Close Birmingham B7 4NU England on Wed, 4th Apr 2018 to Tax Efficient Accountants 468/a First Floor, Stratford Road Sparkhill Birmingham B11 4AE
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Nov 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Nov 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2017
| incorporation
|
Free Download
(27 pages)
|