(CS01) Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Dec 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Dec 2020 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 17th Dec 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 21st Nov 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 30th Apr 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 72 Zenith House Highlands Road Solihull West Midlands B90 4PD England on Wed, 2nd Oct 2019 to Basepoint Business Centre Isidore Road Bromsgrove Enterprise Park Bromsgrove B60 3ET
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 30th Apr 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 30th Apr 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 28th Apr 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 13th Apr 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 13th Apr 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Elmdon Lane Marston Green Birmingham West Midlands B37 7DL on Wed, 24th Oct 2018 to Office 72 Zenith House Highlands Road Solihull West Midlands B90 4PD
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Apr 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Feb 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 26th Feb 2018: 100.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Mon, 8th May 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th May 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Apr 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Apr 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(7 pages)
|