(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Oct 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 27th Oct 2023. New Address: 1 Farcroft Grove Birmingham B21 8PU. Previous address: Unit 3-4 Great Western Industrial Estate Great Western Close Birmingham B18 4QF England
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 2nd, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Feb 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 9th Jan 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Feb 2017: 2.00 GBP
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 1st Nov 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 28th Jul 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Feb 2016. New Address: Unit 3-4 Great Western Industrial Estate Great Western Close Birmingham B18 4QF. Previous address: Unit 3-4 Great Western Industrial Estate Great Western Close Birmingham B18 4QF England
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 3rd Feb 2016. New Address: Unit 3-4 Great Western Industrial Estate Great Western Close Birmingham B18 4QF. Previous address: Rempower Garretts Green Lane Birmingham B33 0UD England
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Feb 2015: 1.00 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 13th Feb 2015. New Address: Rempower Garretts Green Lane Birmingham B33 0UD. Previous address: 91 Greenridge Road Birmingham B20 1JN
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 29th Jan 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 079056570001, created on Wed, 17th Dec 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 9th Jan 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tplg consulting LTDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sat, 12th Jan 2013 to change company name
change of name
|
|
(TM01) Sun, 13th Jan 2013 - the day director's appointment was terminated
filed on: 13th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 13th Jan 2013 new director was appointed.
filed on: 13th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 9th Jan 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 9th Jan 2013. Old Address: Suite 1 Omega House 27 Beswick Street Birmingham West Midlands B33 9EH United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
Free Download
(7 pages)
|