(CS01) Confirmation statement with no updates 2023-07-02
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-07-02
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 18th, February 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2018-01-13
filed on: 4th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-13
filed on: 4th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-02
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Ezekiel Lane Willenhall WV12 5QU England to Unit 8 - 10 Ezekiel Lane Willenhall West Midlands WV12 5QU on 2021-04-20
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 15th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-07-02
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-07-02
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 67 Noble Way Cheswick Green Solihull B90 4JJ United Kingdom to 7 Ezekiel Lane Willenhall WV12 5QU on 2019-01-22
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-02
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4 Liberty Mews Birmingham West Midlands B15 2FH to 67 Noble Way Cheswick Green Solihull B90 4JJ on 2018-02-12
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-02
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-07-02
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 9th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-07-02 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 12th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-07-02 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-15: 10000.00 GBP
capital
|
|
(CH01) On 2013-07-02 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Liberty Mews Birmingham West Middleland Great Britain to 4 Liberty Mews Birmingham West Midlands B15 2FH on 2014-08-15
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-07-02 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 4 Liberty Mews Off Rickman Drives Birmingham B15 2FH England on 2014-07-10
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1 Broadwalk Granville Street Birmingham B1 2LJ England on 2014-05-08
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53 Melbury Road Melbury Road Bristol BS4 2RR United Kingdom on 2013-10-07
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(7 pages)
|