(CS01) Confirmation statement with no updates Tuesday 16th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088473900001, created on Wednesday 1st February 2023
filed on: 3rd, February 2023
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Monday 1st June 2020) of a secretary
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Katie Road Birmingham B29 6JG. Change occurred on Monday 11th May 2020. Company's previous address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 31st January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 31st January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 12th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th June 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 16th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th January 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th April 2014.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2014
| incorporation
|
Free Download
(37 pages)
|