(TM02) Secretary appointment termination on 2024-01-29
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-24
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP04) On 2024-01-29 - new secretary appointed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2023-05-10 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-04-15
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AP03) On 2022-11-01 - new secretary appointed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 86 st. Marys Row Moseley Birmingham West Midlands B13 9EF England to 318 Stratford Road Shirley Solihull West Midlands B90 3DN on 2022-11-15
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-11-01
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-07-25
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-07-25
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-25
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-29
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-29
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-29
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-29
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-06-29
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-15
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-04-30
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-01-25
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(AP04) On 2022-01-25 - new secretary appointed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW United Kingdom to 86 st. Marys Row Moseley Birmingham West Midlands B13 9EF on 2022-01-25
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-15
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW England to Griffin House 19 Ludgate Hill Birmingham West Midlands B1 3DW on 2021-04-15
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Kjc Property Consultants Ltd the Chamberlain Building 36 Frederick Street Birmingham B1 3HN England to 19 Griffin House,18-19 Ludgate Hill Birmingham B3 1DW on 2020-10-01
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-17
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-17
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-04-30
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-17
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Maddox House Edmund Street Birmingham B3 2HJ England to C/O Kjc Property Consultants Ltd the Chamberlain Building 36 Frederick Street Birmingham B1 3HN on 2017-10-06
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2017-07-06 - new secretary appointed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-07-06
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-01
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stanton House 54 Stratford Road Shirley West Midlands B90 3LS to Maddox House Edmund Street Birmingham B3 2HJ on 2017-05-16
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-04
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|