(CS01) Confirmation statement with no updates Thu, 28th Mar 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom on Mon, 23rd Jan 2023 to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary's appointment terminated on Tue, 4th Sep 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Sep 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 4th Sep 2018, company appointed a new person to the position of a secretary
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 4th Sep 2018, company appointed a new person to the position of a secretary
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 4th Sep 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 4th Sep 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 28th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Alex Buckley Polymer Court Hope Street Dudley West Midlands DY2 8RS England on Thu, 8th Dec 2016 to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP03) On Thu, 30th Jul 2015, company appointed a new person to the position of a secretary
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 30th Jul 2015
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Easthope Road Birmingham B33 9LJ on Tue, 9th Feb 2016 to C/O Alex Buckley Polymer Court Hope Street Dudley West Midlands DY2 8RS
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 15th Nov 2014
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 339 High Street West Bromwich West Midlands B70 9QG on Mon, 16th Mar 2015 to 34 Easthope Road Birmingham B33 9LJ
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Mar 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 30th Aug 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Mar 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 23rd Mar 2012 new director was appointed.
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 28th Mar 2011 director's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 28th Mar 2011 secretary's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 28th Mar 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Mar 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 22nd Jun 2009 with complete member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/06/2009 from branston court branston street hockley, birmingham, west midlands B18 6BA
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Wed, 2nd Apr 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 2nd Apr 2008 Secretary appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 1st Apr 2008 Appointment terminated director
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 31st Mar 2008 Appointment terminated secretary
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(14 pages)
|