(CS01) Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 29th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Wed, 31st Jan 2024 - the day secretary's appointment was terminated
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 27th Jul 2022. New Address: Radclyffe House 66-68 Hagley Road Birmingham B16 8PF. Previous address: Ciba 146 Hagley Road Edgbaston Birmingham West Midlands B16 9NX England
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Oct 2018. New Address: Ciba 146 Hagley Road Edgbaston Birmingham West Midlands B16 9NX. Previous address: The Exchange 26 Haslucks Green Road Shirley Solihull B90 2EL
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079334300001, created on Tue, 7th Nov 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 8th Dec 2016: 100.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Feb 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Feb 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 5th Feb 2013 secretary's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 13th Apr 2012. Old Address: 46 Fitz Roy Avenue Birmingham West Midlands B17 8 Rj England
filed on: 13th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(24 pages)
|