(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 24, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 22, 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 22, 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 22, 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2023 new director was appointed.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 20, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Upper Clifton Road Sutton Coldfield B73 6AL England to Alpha Works Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on February 28, 2022
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Walker Building 58 Oxford Street Birmingham B5 5NR England to 2 Upper Clifton Road Sutton Coldfield B73 6AL on October 29, 2019
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 178 Walsall Road Sutton Coldfield B74 4RH England to Walker Building 58 Oxford Street Birmingham B5 5NR on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 24, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 62 Allendale Road Sutton Coldfield West Midlands B76 1NL England to 178 Walsall Road Sutton Coldfield B74 4RH on September 26, 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 22nd, November 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kingsley peters LIMITEDcertificate issued on 22/11/16
filed on: 22nd, November 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, November 2016
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on August 25, 2015: 100.00 GBP
capital
|
|