(CS01) Confirmation statement with no updates Sunday 31st December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Monday 31st January 2022
filed on: 14th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 17th August 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 17th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Beeches Avenue Birmingham B27 6LP. Change occurred on Wednesday 21st August 2019. Company's previous address: 48 Temple Way Tividale Oldbury B69 3JN United Kingdom.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 17th August 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 17th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 31st December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 1st June 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 Temple Way Tividale Oldbury B69 3JN. Change occurred on Wednesday 4th July 2018. Company's previous address: 9 Beeches Avenue Birmingham B27 6LP United Kingdom.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st June 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st June 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 26th February 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Beeches Avenue Birmingham B27 6LP. Change occurred on Thursday 3rd March 2016. Company's previous address: 234 Lincoln Road North Birmingham B27 6RP.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 22nd May 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 234 Lincoln Road North Birmingham B27 6RP. Change occurred on Friday 22nd May 2015. Company's previous address: Flat 6, Foxleigh Court 28 New Road Staines-upon-Thames TW18 3DH United Kingdom.
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2015
| incorporation
|
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|