(CS01) Confirmation statement with no updates 2023/07/05
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/07/05
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/07/05 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/12/12. New Address: 44-45 Calthorpe Road Edgbaston Birmingham B15 1th. Previous address: 31 Yewhurst Road Solihull B91 1PN United Kingdom
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/12/12 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/12 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/07/05
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/05
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/05
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/05
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2019/05/31 to 2019/06/30
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/05
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 101988060001 satisfaction in full.
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101988060003, created on 2018/07/11
filed on: 25th, July 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 101988060002, created on 2018/07/11
filed on: 25th, July 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 2018/07/05
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2018/06/06
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101988060001, created on 2018/05/04
filed on: 4th, May 2018
| mortgage
|
Free Download
(44 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/01
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/01
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/05
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/07/05.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/24
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/10/27 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/27 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/10/27. New Address: 31 Yewhurst Road Solihull B91 1PN. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(27 pages)
|