(CS01) Confirmation statement with no updates 2024-01-10
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2023-07-10
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 17th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2021-06-01
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-01
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-03-10
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-01
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-01-19
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-06-01
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-01
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-06-01
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-01
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-01
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-30
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 2, Mercer House 780a Hagley Road West Birmingham B68 0PJ. Change occurred on 2020-11-03. Company's previous address: 436 Bearwood Road Smethwick West Midlands B66 4EY England.
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-30
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-30
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-09-22
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-09-22 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-22 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-30
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-30
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-03-10
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-10 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016-11-14 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 436 Bearwood Road Smethwick West Midlands B66 4EY. Change occurred on 2016-07-05. Company's previous address: 9 Edgar Court 28 Tanhouse Avenue Birmingham B43 5AG England.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-30
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Edgar Court 28 Tanhouse Avenue Birmingham B43 5AG. Change occurred on 2015-10-12. Company's previous address: 101a Hawthorn Road Birmingham B44 8QT England.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 101a Hawthorn Road Birmingham B44 8QT. Change occurred on 2015-04-21. Company's previous address: 15 Wilton Court Stoke-on-Trent ST1 3GW United Kingdom.
filed on: 21st, April 2015
| address
|
|
(NEWINC) Incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|