(CS01) Confirmation statement with updates Monday 20th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 20th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 20th March 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th March 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to Unit 5 Morrisons Retail Park 1 Harborne Road Birmingham West Midlands B15 3BU on Monday 23rd March 2020
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st August 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st August 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th August 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 20th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 20th August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 20th August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 18th December 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 18th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 8th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 18th December 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
(NEWINC) Company registration
filed on: 18th, December 2012
| incorporation
|
Free Download
(7 pages)
|