(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st January 2023 - the day director's appointment was terminated
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th November 2022. New Address: PO Box 18407 Grosvenor House Sutton Coldfield B73 9WP. Previous address: Suite 15 Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th March 2021. New Address: Suite 15 Grosvenor House 11 st. Pauls Square Birmingham B3 1RB. Previous address: Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS England
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 27th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 31st October 2018. New Address: Cfs Business Park Coleshill Road Sutton Coldfield West Midlands B75 7FS. Previous address: Cfs Business Park Coleshill Road Sutton Coldfield West Midlands England
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th August 2018. New Address: Cfs Business Park Coleshill Road Sutton Coldfield West Midlands. Previous address: 27 Lincoln Croft Shenstone Lichfield WS14 0nd England
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th March 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 16th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 17th February 2017 - the day director's appointment was terminated
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd December 2016. New Address: 27 Lincoln Croft Shenstone Lichfield WS14 0nd. Previous address: Hastingwood Park Business Centre Wood Lane Birmingham B24 9QR England
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 21st July 2015: 100.00 GBP
capital
|
|