(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-07-21
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023-05-01
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-04-22
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-18
filed on: 31st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-12-16
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-29
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-16
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2022-12-16 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-12-29
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-12-31
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-12-31
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-12-16
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-16
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-12-31
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-12-07
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-28
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 2018-06-25 secretary's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-25
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-16
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-20
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-31
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 11 Stechford Trading Estate, Lyndon Road Stechford Birmingham West Midlands B33 8BU to 129 Shady Lane Great Barr Birmingham West Midlands B44 9ER on 2017-05-11
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-31
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-30 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-30: 100.00 GBP
capital
|
|
(AR01) Annual return made up to 2015-12-29 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2014-01-01 secretary's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-05 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England to Unit 11 Stechford Trading Estate, Lyndon Road Stechford Birmingham West Midlands B33 8BU on 2015-02-04
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2014-03-13
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove London N12 0DR England on 2014-03-13
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 59 Bonsall Road Erdington Birmingham B23 5SX on 2014-03-11
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-05 with full list of members
filed on: 9th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2014-02-20
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-03-05 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(37 pages)
|