(CS01) Confirmation statement with updates 2024-01-14
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 12th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-01-14
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 309F the Big Peg Vyse Street Hockley Birmingham West Midlands B18 6NE to 19B Tenby Street North Jewellery Quarter Birmingham West Midlands B1 3EN on 2022-03-28
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-03-28 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-03-28
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-14
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-14
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-01-14 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-01-14
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-01-14
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 16th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-01-14
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-01-14
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-01-13 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-14
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-12-20 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-01-14 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2015-02-01
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 5th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-01-14 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-02: 52.00 GBP
capital
|
|
(CH03) On 2015-01-29 secretary's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-01-29 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-01-14 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-18: 52.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-09-01 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-01-14 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2012-01-15 secretary's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-04-02
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-01-31
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 215C the Big Peg Vyse Street Birmingham West Midlands B18 6NE on 2012-10-24
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-08
filed on: 8th, June 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 507B, the Big Peg Vyse Street Birmingham B18 6NF on 2012-05-29
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-14 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2010-01-14
filed on: 7th, March 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 2009-01-31
filed on: 7th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-01-31
filed on: 7th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 7th, March 2012
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 7th, March 2012
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2009-01-14 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-03-07
filed on: 7th, March 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 7th, March 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-01-14
filed on: 7th, March 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, September 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(12 pages)
|