(AD01) New registered office address C/O Rendle & Co No 9 Hockley Court Hockley Heath Solihull B94 6NW. Change occurred on Monday 27th November 2023. Company's previous address: Colmore Tang House Broadway Broad Street Birmingham B15 1BJ England.
filed on: 27th, November 2023
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th June 2023.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 9th June 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 21st September 2022.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 21st September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 21st September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Monday 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Monday 10th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 7th January 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 7th January 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th January 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st May 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(30 pages)
|
(AA) Group of companies' accounts made up to Friday 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(31 pages)
|
(TM01) Director's appointment was terminated on Friday 10th January 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th January 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st May 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th December 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th April 2018.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 12th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 11th September 2017.
filed on: 18th, October 2017
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st May 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on Monday 11th September 2017.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Colmore Tang House Broadway Broad Street Birmingham B15 1BJ. Change occurred on Tuesday 3rd October 2017. Company's previous address: 112 Colmore Row Birmingham West Midlands B3 3AG.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 6th December 2016
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th January 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th September 2016.
filed on: 30th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th July 2016.
filed on: 29th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th July 2016.
filed on: 6th, September 2016
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 29th July 2016.
filed on: 9th, August 2016
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st May 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(14 pages)
|
(AA01) Accounting period ending changed to Monday 30th November 2015 (was Tuesday 31st May 2016).
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 30th November 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Thursday 2nd April 2015.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 28th May 2014 from 20 Sansome Walk Worcester Worcestershire WR1 1LR United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 28th April 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th May 2014.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2013
| incorporation
|
Free Download
(29 pages)
|