(AD01) Registered office address changed from 131 Hurstwood Road Birmingham B23 5BY England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on March 19, 2025
filed on: 19th, March 2025
| address
|
Free Download
(3 pages)
|
(AP01) On December 10, 2024 new director was appointed.
filed on: 5th, February 2025
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 10, 2024
filed on: 5th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 10, 2024
filed on: 5th, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Langley Mill Close Sutton Coldfield West Midlands B75 7DB England to 131 Hurstwood Road Birmingham B23 5BY on February 5, 2025
filed on: 5th, February 2025
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 10, 2024
filed on: 5th, February 2025
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 10, 2024
filed on: 5th, February 2025
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Langley Mill Close Sutton Coldfield B75 7DB England to 15 Langley Mill Close Sutton Coldfield West Midlands B75 7DB on December 11, 2024
filed on: 11th, December 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2024
filed on: 11th, December 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 10, 2024
filed on: 11th, December 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 10, 2024
filed on: 11th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 10, 2024 new director was appointed.
filed on: 11th, December 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2024 new director was appointed.
filed on: 10th, December 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2024
filed on: 10th, December 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46-48 Birmingham Road Sutton Coldfield B72 1QQ United Kingdom to 15 Langley Mill Close Sutton Coldfield B75 7DB on December 10, 2024
filed on: 10th, December 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 10, 2024
filed on: 10th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 10, 2024
filed on: 10th, December 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 6, 2024
filed on: 9th, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 6, 2024
filed on: 9th, September 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 9, 2024
filed on: 9th, September 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On September 6, 2024 new director was appointed.
filed on: 6th, September 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 6, 2024
filed on: 6th, September 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 15, 2024
filed on: 1st, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 20, 2024
filed on: 1st, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 15, 2024
filed on: 1st, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2024
filed on: 8th, June 2024
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2024 new director was appointed.
filed on: 8th, June 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2023
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 20, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 22, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to April 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 20, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 20, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 9, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 9, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(36 pages)
|