(CS01) Confirmation statement with updates 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2021
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2021
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 8th August 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th August 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th January 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 9th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th December 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th January 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Crown House 123 Hagley Road Birmingham B16 8LD on 18th December 2017 to 4 Edward Street Birmingham B1 2RX
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th May 2017
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074027250001, created on 5th May 2017
filed on: 8th, May 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Somerville House Harborne Road Birmingham B15 3AA on 15th January 2016 to Crown House 123 Hagley Road Birmingham B16 8LD
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 20th, June 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2014
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 11th, December 2012
| change of name
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 11th, December 2012
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed uk planning appeals LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th October 2011
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32 Lechlade Road Birmingham B43 5NF United Kingdom on 26th March 2012
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(19 pages)
|