(CS01) Confirmation statement with no updates 2023-12-13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-16
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 4 Partons Road Birmingham B14 6TA. Change occurred on 2022-06-30. Company's previous address: Unit 6 Partons Road Birmingham B14 6TA England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-06-30
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 Partons Road Birmingham B14 6TA. Change occurred on 2022-06-30. Company's previous address: 13 Holywell Lane Rubery, Rednal Birmingham B45 9EJ England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-06-30 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-16
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-12-16
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-06-10
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-15
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-10
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-10
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-10
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-10
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-06-10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-03-09
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-09
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-11-09
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-01-02
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-09
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-09
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-04-01: 100.00 GBP
filed on: 27th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 6th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-03-09
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-04-01
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-04-01
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-01
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 13 Holywell Lane Rubery, Rednal Birmingham B45 9EJ. Change occurred on 2017-02-22. Company's previous address: Unit 4 Partons Road Birmingham B14 6TA England.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4 Partons Road Birmingham B14 6TA. Change occurred on 2016-09-16. Company's previous address: 13 Holywell Lane Rubery, Rednal Birmingham B45 9EJ England.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(25 pages)
|