(CS01) Confirmation statement with no updates 2023-09-10
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 5th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-09-10
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-09-10
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-10
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 4th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-09-10
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 461 Southside Apartment St. John's Walk Birmingham B5 4TP. Change occurred on 2019-09-10. Company's previous address: Unit 310 Jubilee Trade Centre Pershore Street Birmingham B5 6nd England.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 9th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-09-10
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 310 Jubilee Trade Centre Pershore Street Birmingham B5 6nd. Change occurred on 2018-03-16. Company's previous address: Unit 310 Pershore Street Birmingham B5 6nd England.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 310 Pershore Street Birmingham B5 6nd. Change occurred on 2018-03-16. Company's previous address: 461 Southside Apartment St. John's Walk Birmingham B5 4TP England.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-04
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-11-30
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-09-19: 50080.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-09-18
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 6th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-18
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 461 Southside Apartment St. John's Walk Birmingham B5 4TP. Change occurred on 2016-06-20. Company's previous address: Flat 2 No 42 Howard Street Reading RG1 7XS.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 10th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-18
filed on: 18th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-09-01
filed on: 18th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 14th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-18
filed on: 5th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 2 No 42 Howard Street Reading RG1 7XS. Change occurred on 2014-08-20. Company's previous address: Flat 2 Flat 2 No 42 Howard Street Reading RG1 7XS England.
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2 Flat 2 No 42 Howard Street Reading RG1 7XS. Change occurred on 2014-07-25. Company's previous address: No 8 25 Indescon Square Millharbour London E14 9DG United Kingdom.
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-27
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, September 2013
| incorporation
|
|