(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL. Change occurred on Thursday 23rd September 2021. Company's previous address: Blackthorn House St Paul’S Square Birmingham B3 1RL United Kingdom.
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th April 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Blackthorn House St Paul’S Square Birmingham B3 1RL. Change occurred on Monday 1st October 2018. Company's previous address: 45a Broadfern Road Knowle Solihull B93 9DE England.
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 45a Broadfern Road Knowle Solihull B93 9DE. Change occurred on Thursday 27th September 2018. Company's previous address: 1612 High Street Knowle Solihull B93 0JU.
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 24th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 11th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 19th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th April 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 21st, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th April 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th April 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 4th April 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Monday 27th April 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 24th April 2008 - Annual return with full member list
filed on: 24th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 17th October 2007 New secretary appointed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 17th October 2007 New secretary appointed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Friday 6th April 2007. Value of each share 1 £, total number of shares: 3.
filed on: 16th, October 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Friday 6th April 2007. Value of each share 1 £, total number of shares: 3.
filed on: 16th, October 2007
| capital
|
Free Download
(1 page)
|
(288a) On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On Wednesday 4th April 2007 Director resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th April 2007 Secretary resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th April 2007 Director resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th April 2007 Secretary resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|