(TM01) Director's appointment terminated on 2023/11/09
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/11/09
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/09.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/11/09
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/11/09
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/11/09
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/09.
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/11/09
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 501 Neville House Avix Business Centre 42-46 Hagley Road Birmingham B15 3BU England on 2023/06/11 to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/04
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/04
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England on 2022/01/12 to 501 Neville House Avix Business Centre 42-46 Hagley Road Birmingham B15 3BU
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/04/04
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Blackwood Road Sutton Coldfield B74 3PH England on 2021/04/12 to G01 Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 the Croftway Birmingham B20 1EG United Kingdom on 2020/12/20 to 28 Blackwood Road Sutton Coldfield B74 3PH
filed on: 20th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/04/04
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/10/31
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 6 the Croftway Birmingham B20 1EG United Kingdom on 2018/12/24 to 6 the Croftway Birmingham B20 1EG
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 159 Corporation Street Birmingham B4 6PH United Kingdom on 2018/08/13 to 6 6 the Croftway Birmingham B20 1EG
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/01
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/04
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/04/01
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/04/01
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/20.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, November 2017
| incorporation
|
Free Download
(10 pages)
|