(CS01) Confirmation statement with updates Friday 10th November 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 16th February 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th February 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on Wednesday 14th December 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd February 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078418920001, created on Wednesday 22nd September 2021
filed on: 4th, October 2021
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 16th June 2021
filed on: 16th, June 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on Thursday 27th May 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 27th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 27th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th November 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY on Wednesday 18th December 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 46 South Parade Sutton Coldfield West Midlands B72 1QY England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on Tuesday 26th March 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 10th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 5th April 2017
filed on: 5th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 45 Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 46 South Parade Sutton Coldfield West Midlands B72 1QY on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 10th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st August 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cornwall Buildings Newhall Street Birmingham B3 3QR England to 45 Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on Monday 15th June 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sigma Chartered Accountants 864 Washwood Heath Road Ward End Birmingham West Midlands B8 2NG to Cornwall Buildings Newhall Street Birmingham B3 3QR on Saturday 13th June 2015
filed on: 13th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st August 2015, originally was Wednesday 30th September 2015.
filed on: 13th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 10th November 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
(AA01) Current accounting period shortened to Tuesday 30th September 2014, originally was Sunday 30th November 2014.
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 10th November 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 19th March 2013 from 573 Chester Road Sutton Coldfield West Midlands B73 5HU United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 10th November 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 25th May 2012 from 42 Dormington Road Kingstanding Birmingham B44 9LN United Kingdom
filed on: 25th, May 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(19 pages)
|