(CS01) Confirmation statement with no updates 2024-01-06
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 1st, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-06
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-03-31 to 2022-03-30
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022-04-22 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-22
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-04-22 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-06
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Upper Culver Road St. Albans AL1 4EE. Change occurred on 2021-07-28. Company's previous address: 124 Somerset Road Birmingham West Midlands B20 2JG.
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-01-18
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-18
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-18 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-18 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-18
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-18
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-02
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-02
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 124 Somerset Road Birmingham West Midlands B20 2JG. Change occurred on 2019-07-09. Company's previous address: C/O Ets Birmingham Innovation Centre Faraday Wharf, Holt Street Birmingham B7 4BB England.
filed on: 9th, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-11-13
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-13
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-01-19
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-01-19 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-01-18
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-01-18 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-13
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-01-17 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-06 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-06 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Ets Birmingham Innovation Centre Faraday Wharf, Holt Street Birmingham B7 4BB. Change occurred on 2016-09-06. Company's previous address: Room 5 Ice Building Parkside Coventry West Midlands CV1 2NE.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-09-05 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to 2016-01-13
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-07-11 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-09-26 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2015-01-13
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-09-01 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Room 5 Ice Building Parkside Coventry West Midlands CV1 2NE. Change occurred on 2014-09-08. Company's previous address: Ice Building Parkside Coventry West Midlands CV1 2TT.
filed on: 8th, September 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association
filed on: 21st, July 2014
| resolution
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2014-03-03
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-02-14
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2014
| incorporation
|
|