(CS01) Confirmation statement with updates September 30, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 2, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 2, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 2, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on October 2, 2023
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 30, 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 30, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 29, 2017
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 29, 2017
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2017
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 30, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control April 1, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 30, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 29, 2017: 300.00 GBP
filed on: 29th, March 2017
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed energy aid switchmonster LTDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to July 24, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to June 30, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(CERTNM) Company name changed switchmonster LTDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 24, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 24, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on August 22, 2013: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: August 6, 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 4, 2012 new director was appointed.
filed on: 4th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(33 pages)
|