(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW England on Mon, 17th Oct 2022 to 15 Bloomsbury Street Birmingham B7 5BX
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 325 Highfield Road Hall Green Birmingham B28 0BX England on Wed, 12th Oct 2022 to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 15th Jun 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Jun 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Jun 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jun 2022 new director was appointed.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 5th Apr 2022 to Fri, 31st Dec 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Tue, 16th Nov 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 15th Nov 2021 secretary's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th Nov 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Nov 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 10th Nov 2021, company appointed a new person to the position of a secretary
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 10th Nov 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Nov 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Oct 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th Oct 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 5th Apr 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AP03) On Mon, 14th Jun 2021, company appointed a new person to the position of a secretary
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 20th May 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 5th Apr 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th May 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 151 Priory Road Hall Green Birmingham B28 0SX United Kingdom on Thu, 28th Nov 2019 to 325 Highfield Road Hall Green Birmingham B28 0BX
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 9th Aug 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 27th Mar 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Mar 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 11th Feb 2019: 100.00 GBP
capital
|
|