(AA) Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 4th April 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) 3rd April 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) 24th November 2022 - the day director's appointment was terminated
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 10th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 10th January 2022 - the day secretary's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th January 2022. New Address: Fisher House 84 Fisherton Street Salisbury SP2 7QY. Previous address: Royal London House 35 Paradise Street Birmingham B1 2AJ England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th January 2021
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 12th January 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 31st October 2018 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 22nd June 2018 - the day director's appointment was terminated
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 22nd June 2018 - the day director's appointment was terminated
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(TM02) 8th November 2017 - the day secretary's appointment was terminated
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th September 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th September 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th September 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 10th August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th August 2017. New Address: Royal London House 35 Paradise Street Birmingham B1 2AJ. Previous address: Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH England
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 9th August 2017
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 15th August 2017 - the day secretary's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 10th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 9th August 2017 - the day secretary's appointment was terminated
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 30th June 2017. New Address: Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH. Previous address: Royal London House 35 Paradise Street Birmingham B1 2AJ England
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 30th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 30th June 2017 - the day secretary's appointment was terminated
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th June 2017. New Address: Royal London House 35 Paradise Street Birmingham B1 2AJ. Previous address: Bright Willis Stratford Road Hall Green Birmingham B28 9HH England
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 9th June 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 9th June 2017 - the day secretary's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) 1st June 2017 - the day secretary's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st June 2017. New Address: Bright Willis Stratford Road Hall Green Birmingham B28 9HH. Previous address: Royal London House C/O Wolfs Block Management Limited 35 Paradise Street Birmingham B1 2AJ England
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st June 2017
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 22nd May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 22nd May 2017 - the day secretary's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th May 2017. New Address: Royal London House C/O Wolfs Block Management Limited 35 Paradise Street Birmingham B1 2AJ. Previous address: Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH England
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd May 2017. New Address: Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH. Previous address: Royal London House C/O Wolfs Block Management Limited 35 Paradise Street Birmingham B1 2AJ England
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 22nd May 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 22nd May 2017 - the day secretary's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th May 2017. New Address: Royal London House C/O Wolfs Block Management Limited 35 Paradise Street Birmingham B1 2AJ. Previous address: 1323 Stratford Road Hall Green Birmingham B28 9HH England
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 10th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 9th May 2017 - the day secretary's appointment was terminated
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 9th August 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd August 2016
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd August 2016
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th July 2016. New Address: 1323 Stratford Road Hall Green Birmingham B28 9HH. Previous address: 1232 Stratford Road Hall Green Birmingham B28 9HH England
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 24th November 2015
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd December 2015, no shareholders list
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 11th September 2015. New Address: 1232 Stratford Road Hall Green Birmingham B28 9HH. Previous address: Bright Willis 1323 Stratford Road Hall Greenthiswo Birmingham B28 9HH
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th February 2015
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 10th, March 2015
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 20th, February 2015
| resolution
|
|
(NEWINC) Incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(20 pages)
|