(CS01) Confirmation statement with updates January 31, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 31, 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 31, 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN. Change occurred on January 31, 2024. Company's previous address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom.
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN. Change occurred on December 12, 2022. Company's previous address: Studio 303, Zellig Building Gibb Street Birmingham B9 4AU England.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 12, 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 21, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 15, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 15, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 21, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 18, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Studio 303, Zellig Building Gibb Street Birmingham B9 4AU. Change occurred on July 22, 2019. Company's previous address: Studio 417 the Custard Factory Gibb Street Birmingham B9 4DT United Kingdom.
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 21, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 21, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from April 5, 2018 to March 31, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 12th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 5, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 5, 2016
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|