(CH01) On 7th November 2023 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Redthorn Grove Birmingham B33 8BE England on 23rd June 2023 to 45 Cherry Orchard Road Birmingham B20 2LB
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th April 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th April 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 18 Amber Court 4 Stone Road Birmingham B15 2NY England on 8th April 2021 to 10 Redthorn Grove Birmingham B33 8BE
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th January 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th January 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Market Place Willenhall WV13 2AA England on 22nd February 2018 to Apartment 18 Amber Court 4 Stone Road Birmingham B15 2NY
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Appartment 18 Amber Court 4 Stone Road Birmingham B15 2NY England on 21st September 2017 to 13 Market Place Willenhall WV13 2AA
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th March 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Flat 159 Waxham Mansfield Road London NW3 2JL on 11th November 2015 to Appartment 18 Amber Court 4 Stone Road Birmingham B15 2NY
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th November 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th February 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 17th, April 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2012
filed on: 19th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Telling House Primrose Avenue Wolverhampton WV10 8AW United Kingdom on 19th May 2012
filed on: 19th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Tudor Lodge Road Cheltenham Gloucestershire GL50 2SN United Kingdom on 15th February 2012
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Glenfield Wolverhampton West Midlands WV8 1TG United Kingdom on 2nd October 2011
filed on: 2nd, October 2011
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2011 director's details were changed
filed on: 2nd, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(19 pages)
|