(CS01) Confirmation statement with updates 1st March 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd March 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd March 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd March 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th October 2016. New Address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR. Previous address: 69 Great Hampton Street Birmingham B18 6EW
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 6th October 2016 - the day secretary's appointment was terminated
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 6th October 2016
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2016: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd March 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd March 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd March 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd March 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 16th April 2009 with shareholders record
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 31st December 2007
filed on: 25th, February 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 18th March 2008 with shareholders record
filed on: 18th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 11th February 2008 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 11th February 2008 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th February 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th February 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 5th March 2007 with shareholders record
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 5th March 2007 with shareholders record
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wertekontor gesellschaft zur sic herung von vermoegenswerten limi tedcertificate issued on 22/03/06
filed on: 22nd, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed wertekontor gesellschaft zur sic herung von vermoegenswerten limi tedcertificate issued on 22/03/06
filed on: 22nd, March 2006
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 13th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 13th, March 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, March 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2006
| incorporation
|
Free Download
(14 pages)
|