(CS01) Confirmation statement with no updates 22nd August 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 21st August 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2018
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2018
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 1st December 2018
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st September 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st March 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th September 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Yeleverton Drive Edgbaston Birmingham B15 3NJ on 12th February 2016 to 565 Washwood Heath Road Ward End Birmingham B8 2HB
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 573 Chester Road Sutton Coldfield West Midlands B73 5HU on 14th July 2015 to 3 Yeleverton Drive Edgbaston Birmingham B15 3NJ
filed on: 14th, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th September 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073481210002
filed on: 21st, May 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th September 2010
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st August 2011 to 31st December 2011
filed on: 9th, September 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th August 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18th August 2010
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|