(CS01) Confirmation statement with no updates 2023/12/15
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/12/15
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/12/15
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/15
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2019/10/31 to 2020/03/31
filed on: 20th, April 2020
| accounts
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/18
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/15
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2018/12/18. New Address: 98 Bristol Road Birmingham West Midlands B5 7XH. Previous address: Baylis House, 16 Hurst Street Birmingham B5 4BN England
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/15.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/12/15 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/12/15
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/12/15
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/15
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/10/24
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/10/25
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/01/12. New Address: Baylis House, 16 Hurst Street Birmingham B5 4BN. Previous address: 98 Bristol Road Birmingham B5 7XH United Kingdom
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, October 2016
| incorporation
|
Free Download
(37 pages)
|