(CS01) Confirmation statement with no updates 28th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th July 2019. New Address: Crossway 156 Great Charles Street Queensway 6th Floor (6.03) Birmingham West Midlands B3 3HN. Previous address: 11th Floor, Centre City 5-7 Hill Street Birmingham B5 4UA
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 085450450001 in full
filed on: 9th, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 28th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st December 2016
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th May 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085450450001, created on 21st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 28th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th June 2015: 50000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) 20th February 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th July 2014. New Address: 11Th Floor, Centre City 5-7 Hill Street Birmingham B5 4UA. Previous address: 3 Brindley Place Brindley Place 2Nd Floor Iq Education Ltd Birmingham B1 2JB
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) 15th July 2014 - the day director's appointment was terminated
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st May 2014 to 31st August 2014
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 162 Southside St. John's Walk Birmingham West Midlands B5 4TJ England on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2nd July 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th June 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(7 pages)
|