(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/07/10. New Address: 7 Greenfield Crescent Birmingham B15 3BE. Previous address: Unit 1 93 High Street Digbeth Birmingham B5 6DY England
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/02
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/02
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/03/02
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/02/11
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/02/01 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/02/01
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/02
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 18th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2020/09/11. New Address: Unit 1 93 High Street Digbeth Birmingham B5 6DY. Previous address: City Gate House 25 Moat Lane Birmingham B5 5BD England
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/02
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/12/02
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/12/02
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/05/27. New Address: City Gate House 25 Moat Lane Birmingham B5 5BD. Previous address: City Gate House 2nd Floor 25 Moat Lane Birmingham B5 5BD England
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/05/26 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/05/26. New Address: City Gate House 2nd Floor 25 Moat Lane Birmingham B5 5BD. Previous address: Somerset House 6070 Birmingham Business Park Birmingham B37 7BF
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/02 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/02 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
(TM01) 2015/03/25 - the day director's appointment was terminated
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/08.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/27. New Address: Somerset House 6070 Birmingham Business Park Birmingham B37 7BF. Previous address: Upper Floors 130-132 Stratford Road Sparkhill Birmingham B11 1AJ United Kingdom
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/08/15 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/26.
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, December 2013
| incorporation
|
Free Download
(7 pages)
|