(CS01) Confirmation statement with no updates 2023/10/25
filed on: 5th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/10/25
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Orbis Suite - 3rd Floor 35 Newhall Street Birmingham West Midlands B3 3PU on 2021/11/03 to Cornwall Building Orbis Suite Cornwall Building Orbis Suite 45 Newhall Street Birmingham Wm B3 3QR
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/25
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/10/25
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/24
filed on: 24th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AP03) On 2020/05/26, company appointed a new person to the position of a secretary
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/10/25
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/10/25
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 7th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/10/25
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2016/10/25
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/25
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 9th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/25
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 6th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/25
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 15th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/25
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 8th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/25
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2011/11/21
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/10/28 from Orbis Suite - 134 Edmund Street Birmingham West Midlands B3 2ES United Kingdom
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/25
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2010/11/11 from 6Th Floor Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2010/06/30 from 2009/12/31
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/11/12 director's details were changed
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/25
filed on: 28th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on 2009/11/12
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 24th, August 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 30th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/11/24 with complete member list
filed on: 24th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/11/2008 from no 1 colmore square birmingham west midlands B4 6AA
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/11/03 Director appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/10/23 Appointment terminated director
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/2008 from ewenny road, maesteg bridgend wales CF34 9TU
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed creative outsourcing solutions LIMITEDcertificate issued on 13/03/08
filed on: 11th, March 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(23 pages)
|