(CS01) Confirmation statement with updates 2023/06/16
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/02/03
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/03
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/03
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/03
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/03
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/01
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/07/31
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2018/07/18, company appointed a new person to the position of a secretary
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Birmingham Business Park Birmingham Business Park 4200 Waterside, Solihull Parkway Birmingham B37 7YN England on 2018/08/01 to 4200 Waterside Solihull Parkway Birmingham Business Park Birmingham B37 7YN
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/01.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/07/31
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Pure Offices Unit 63 Kembrey Business Park Swindon SN2 8BW England on 2018/03/06 to Birmingham Business Park Birmingham Business Park 4200 Waterside, Solihull Parkway Birmingham B37 7YN
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/03
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 19 Overpool Road Ward End Birmingham West Midlands B8 2BY United Kingdom on 2018/01/24 to Pure Offices Unit 63 Kembrey Business Park Swindon SN2 8BW
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 63, Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW England on 2017/11/15 to 19 19 Overpool Road Ward End Birmingham West Midlands B8 2BY
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 19 Overpool Road over Pool Road, Ward End, Birmingham, B8 2BY, England on 2017/08/10 to Unit 63, Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , Pure Offices Unit 63 Kembrey Park, Swindon, SN2 8BW, England on 2017/07/10 to Unit 63, Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 5 Zakopane Road Zakopane Road, Swindon, SN25 1TP, England on 2017/07/10 to Unit 63, Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 098674710001 satisfaction in full.
filed on: 7th, June 2017
| mortgage
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/06/01
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2017/04/30 from 2016/11/30
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/03
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2017/01/22
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098674710001, created on 2016/11/29
filed on: 29th, November 2016
| mortgage
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Radiohouse Aston Road North Birmingham B6 4DA England on 2016/11/15 to 5 Zakopane Road Zakopane Road Swindon SN25 1TP
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/09/01.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF England on 2016/06/08 to Radiohouse Aston Road North Birmingham B6 4DA
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|