(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 25th March 2024. New Address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD. Previous address: 763 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF United Kingdom
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd March 2019. New Address: 763 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF. Previous address: 763 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF England
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 20th March 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th August 2017: 101.00 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 18th September 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th August 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2017
| incorporation
|
Free Download
(49 pages)
|
(AD01) Address change date: 19th July 2017. New Address: 763 the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|