(PSC04) Change to a person with significant control February 28, 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 17, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 17, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 16, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 17, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 28th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 20th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 20th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 17, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to February 27, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address All Saints Centre 2 Vicarage Road Kings Heath Birmingham West Midlands B14 7RA. Change occurred on May 18, 2016. Company's previous address: 48a Poplar Road Kings Heath Birmingham West Midlands B14 7AG.
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On November 16, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 48a Poplar Road Kings Heath Birmingham West Midlands B14 7AG. Change occurred on April 12, 2015. Company's previous address: Flat 2 45 Forest Road Moseley Birmingham West Midlands B13 9DH.
filed on: 12th, April 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 23, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(32 pages)
|