(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 31st August 2021 - the day director's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) 31st August 2021 - the day director's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) 31st August 2021 - the day secretary's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th January 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 4th January 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th January 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th December 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th December 2017
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st December 2016. New Address: Flat 11 st, Augustines Court St. Augustines Road Edgbaston Birmingham B16 9JU. Previous address: 74a Ryland Road Edgbaston Birmingham B15 2BW
filed on: 31st, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th December 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th January 2016: 2.00 GBP
capital
|
|
(CERTNM) Company name changed st agustines court investments LIMITEDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 11th December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 11th December 2014: 2.00 GBP
capital
|
|