(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 8th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Mar 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Nov 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 7th Nov 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2015: 100.00 GBP
capital
|
|
(CH01) On Mon, 29th Jun 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Jun 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 7th Nov 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 27th Jan 2014. Old Address: One Victoria Square Birmingham B1 1BD
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 7th Nov 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 7th Nov 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Suite 21B, 57 Frederick Street Birmingham B1 3HS United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 7th Nov 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Mon, 14th Nov 2011 - the day secretary's appointment was terminated
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 23rd Jun 2011. Old Address: Suite 21B 57 Frederick Street Birmingham West Midlands B1 3HS
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 7th Nov 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 7th Nov 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 05/04/2009 to 31/10/2008
filed on: 9th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/03/2009 from queens chambers, 65 bridge street, walsall west midlands WS1 1JQ
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 05/04/2009
filed on: 1st, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 17th Nov 2008 with shareholders record
filed on: 17th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thu, 8th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 8th Nov 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(17 pages)
|