(AP01) New director was appointed on 2023-11-09
filed on: 11th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On 2023-11-09 - new secretary appointed
filed on: 11th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-11-09
filed on: 11th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-11-09
filed on: 11th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-11-09
filed on: 11th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-11-09
filed on: 11th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor, Neville House Waterloo Street Birmingham B2 5TX England to 203B Soho Road Handsworth Birmingham B21 9SX on 2023-10-03
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-17
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-09-02
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-30
filed on: 1st, June 2023
| accounts
|
Free Download
(11 pages)
|
(CH03) On 2023-02-18 secretary's details were changed
filed on: 18th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-02-18
filed on: 18th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-02-18 director's details were changed
filed on: 18th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-30
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-09-02
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-30
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-02
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-30
filed on: 17th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-02
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 the Priory Queensway Birmingham West Midlands B4 6BS to First Floor, Neville House Waterloo Street Birmingham B2 5TX on 2020-07-27
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-09-02
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-09-02
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-09-02
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, September 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-09-02
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-09-02 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-09-02 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-30: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Ruskin Chambers 3Rd Floor 191 Corporation Street Birmingham West Midlands B4 6RP to 6 the Priory Queensway Birmingham West Midlands B4 6BS on 2014-09-29
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 105 Little Sutton Lane Four Oaks Sutton Coldfield B75 6SN United Kingdom on 2013-10-08
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2013
| incorporation
|
|