(AA) Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 8th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/09/25
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/02/03
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/02/03. New Address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Previous address: 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/02/03 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 25th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/09/25
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/03/07. New Address: 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ. Previous address: Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/03/07 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/09/25
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/09/25
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/09/25
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/05/13 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/13. New Address: Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Previous address: 224 Pacific House Relay Point Tamworth B77 5PA England
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/25
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/10/05. New Address: 224 Pacific House Relay Point Tamworth B77 5PA. Previous address: Latimer House Edward Street Birmingham B1 2RX England
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/10/05 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/06/15. New Address: Latimer House Edward Street Birmingham B1 2RX. Previous address: 33a St. Peters Road St. Albans AL1 3SA England
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/11/02. New Address: 33a St. Peters Road St. Albans AL1 3SA. Previous address: 6 Edward Street Birmingham B1 2RX England
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/25
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/12/02. New Address: 6 Edward Street Birmingham B1 2RX. Previous address: C/O Sjd Accountancy Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield Birmingham B72 1TJ
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/25
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/09/25 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/20
capital
|
|
(AD01) Address change date: 2015/03/03. New Address: C/O Sjd Accountancy Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield Birmingham B72 1TJ. Previous address: 12 Walling Croft Wolverhampton WV14 9XR
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(TM02) 2015/01/26 - the day secretary's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/09/25 with full list of members
filed on: 28th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/09/25 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/09/25 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 7th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/09/25 with full list of members
filed on: 16th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/09/25 with full list of members
filed on: 24th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/09/25 director's details were changed
filed on: 24th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 25th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2009/09/25 with full list of members
filed on: 22nd, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 20th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/10/14 with shareholders record
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 25th, September 2007
| incorporation
|
Free Download
(13 pages)
|