(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/04
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 10th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/03/04
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/11/30 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/11/30. New Address: 235a High Street Erdington Birmingham B23 6SS. Previous address: 8 Madeira Grove Madeira Grove Woodford Green IG8 7QH England
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/04
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/04/29. New Address: 8 Madeira Grove Madeira Grove Woodford Green IG8 7QH. Previous address: 8 Madeira Grove Former Nhs Clinic Woodford Green IG8 7QH England
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/04
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/12/01
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/01/12. New Address: 8 Madeira Grove Former Nhs Clinic Woodford Green IG8 7QH. Previous address: 7 Madeira Grove Woodford Green IG8 7QH England
filed on: 12th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/12/07
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/07. New Address: 7 Madeira Grove Woodford Green IG8 7QH. Previous address: Connaught House Broomhill Road Woodford Woodford Green IG8 0XR England
filed on: 7th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/12/07 director's details were changed
filed on: 7th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/02 director's details were changed
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/02
filed on: 2nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/06/14
filed on: 14th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/04
filed on: 9th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/03/05. New Address: Connaught House Broomhill Road Woodford Woodford Green IG8 0XR. Previous address: G Bogdan 235a High Street Erdington Birmingham B23 6SS England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 25th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/03/04
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/04/06 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: 2017/12/11. New Address: G Bogdan 235a High Street Erdington Birmingham B23 6SS. Previous address: 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/04
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/04 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/04/14 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/04/01 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AP01) New director appointment on 2015/02/02.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/07/31. New Address: 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX. Previous address: 204 Oldbury Road Interlux Business Park - Unit 8 West Bromwich West Midlands B70 9DE United Kingdom
filed on: 31st, July 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2014
| incorporation
|
Free Download
(7 pages)
|