(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/09/06
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/05/26
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/09/06
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 26th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened to 2022/03/31, originally was 2022/09/30.
filed on: 18th, February 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021/12/06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/03 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/06. New Address: 36 Wake Green Road Birmingham West Midlands B13 9PE. Previous address: 9 Lovegrove House Ercolani Avenue High Wycombe HP13 7FZ England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/06
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/06/11
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/06/11. New Address: 9 Lovegrove House Ercolani Avenue High Wycombe HP13 7FZ. Previous address: Apartment 32 the Orb 107 Carver Street Birmingham England
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/06/11 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/06/11 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/11
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2020/09/18. New Address: Apartment 32 the Orb 107 Carver Street Birmingham. Previous address: 107 Apartment 32, the Orb Carver Street Birmingham B1 3AP England
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/09/17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/06
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/02/04 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/04. New Address: 107 Apartment 32, the Orb Carver Street Birmingham B1 3AP. Previous address: 20 Paragon Way Coventry CV6 5LD England
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/10/31. New Address: 20 Paragon Way Coventry CV6 5LD. Previous address: The Old Barn Gibbs Lane Offenham Evesham WR11 8RR England
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/09/11
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/11 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/09/06
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/09/06
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/12/19. New Address: The Old Barn Gibbs Lane Offenham Evesham WR11 8RR. Previous address: Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/09/06
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/08/15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, September 2016
| incorporation
|
Free Download
(23 pages)
|