(AD01) Registered office address changed from 157a Bacaba Cocktail Bar & Dining City Road Tividale Oldbury B69 1QP England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on Thursday 2nd November 2023
filed on: 2nd, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77 Barker Street Lozells Birmingham B19 1EP England to 157a Bacaba Cocktail Bar & Dining City Road Tividale Oldbury B69 1QP on Friday 21st July 2023
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4 South Grove Heathfiled Road Birmingham B19 1HD England to 77 Barker Street Lozells Birmingham B19 1EP on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 4 South Grove Heathfield Road Handsworth Birmingham B19 1HD
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Charles Road Aston Birmingham B6 6RY England to 4 South Grove Heathfiled Road. Handsworth Birmingham B19 1HD on Tuesday 7th May 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 South Grove Heathfiled Road. Handsworth Birmingham B19 1HD England to 4 South Grove Heathfiled Road Birmingham B19 1HD on Tuesday 7th May 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2017
| incorporation
|
Free Download
(27 pages)
|