(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Sep 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Sep 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Sep 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 43 James Road Great Barr Birmingham B43 5EU England at an unknown date to Unit 5 Hylton Street Birmingham B18 6HJ
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 27th Sep 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 225 51 Pinfold Street Birmingham B2 4AY England on Fri, 27th Sep 2019 to Unit 5 Hylton Court 27 Hylton Street Birmingham B18 6HJ
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 26th Sep 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 27th Sep 2019 secretary's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Sep 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Sep 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Sep 2017
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 15th Oct 2017
filed on: 15th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 51 Suite 225 51 Pinfold Street Birmingham B2 4AY England on Mon, 1st May 2017 to Suite 225 51 Pinfold Street Birmingham B2 4AY
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Thetford Road Birmingham B42 2JA England on Wed, 19th Apr 2017 to 51 Suite 225 51 Pinfold Street Birmingham B2 4AY
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 10th Sep 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Sep 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Eagleworks Drive Walsall WS3 1BF United Kingdom on Tue, 6th Sep 2016 to 17 Thetford Road Birmingham B42 2JA
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 2.00 GBP
capital
|
|