(CH01) On 2010-11-25 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 18th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-25
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-11-25
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 10th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-11-25
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2021-09-14 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-14 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Studio 211-212 Scott House Gibb Street Birmingham B9 4AA England to Studio 211 Scott House Gibb Street Birmingham B9 4AA on 2021-09-23
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-11-25
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-12-04 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-25
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-02-01 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from River Studio Old Milverton Lane Blackdown Leamington Spa Warwickshire CV32 6RW to Studio 211-212 Scott House Gibb Street Birmingham B9 4AA on 2019-11-04
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-02-01
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-25
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-25
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-25
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-11-25 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-11-25 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-11-25 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Tenby Street Birmingham B1 3AJ on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-25 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from 2012-11-30 to 2012-12-31
filed on: 2nd, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-11-25 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2011-11-30
filed on: 14th, August 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2011-11-25 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-05
filed on: 5th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-11-29
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2010-11-29
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2010
| incorporation
|
Free Download
(48 pages)
|