(AD01) Registered office address changed from 28 Hamstead Hall Avenue Birmingham B20 1EY England to 13 Waterloo Road Kings Heath Birmingham B14 7SD on 2023-09-14
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-06
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-06
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-11-30
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-11-30
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gbs House 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH England to 28 Hamstead Hall Avenue Birmingham B20 1EY on 2021-11-12
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-09-06
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-06
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2019-09-14 director's details were changed
filed on: 14th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-06
filed on: 14th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Gbs House 16 Ellgreave Street Stoke-on-Trent ST6 4DH England to Gbs House 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH on 2019-09-14
filed on: 14th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gbs House 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH England to Gbs House 16 Ellgreave Street Stoke-on-Trent ST6 4DH on 2018-09-17
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-06
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-09-06
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-06
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Gbs House 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH England to Gbs House 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH on 2016-07-05
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Gbs House 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH England to Gbs House 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH on 2016-02-11
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-02-11 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH England to Gbs House 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH on 2016-02-11
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Jubilee Centre Jubilee Trade Centre Unit M2 130 Pershore Street Birmingham West Midlands B5 6nd to 16 Ellgreave Street Middleport Stoke-on-Trent Staffordshire ST6 4DH on 2015-10-27
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-10-27 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-09-06 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-07: 2.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 2014-08-31
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-08-09 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 55 Lichfield Road Stafford Staffordshire ST17 4LL United Kingdom on 2014-07-08
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-08-09 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-08-09 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-08-24 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-05
filed on: 5th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-01-04
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-08-09 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts made up to 2011-08-24
filed on: 25th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 104 Albion Street Wolverhampton West Midlands WV1 3EG on 2011-08-21
filed on: 21st, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|