(PSC04) Change to a person with significant control 6th April 2018
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2018
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd May 2023. New Address: Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB. Previous address: Premier Street Nechells Birmingham West Midlands B7 5TQ England
filed on: 23rd, May 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th April 2020 to 31st October 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 13th September 2019. New Address: Premier Street Nechells Birmingham West Midlands B7 5TQ. Previous address: C/O Central England Municipals Ltd . Premier Street Nechells Birmingham B7 5TQ England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096886080001, created on 7th August 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(25 pages)
|
(TM01) 12th June 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 19th, July 2017
| accounts
|
Free Download
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2016
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 31st July 2016 to 30th April 2016
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th July 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|