(CH03) On Tuesday 2nd May 2023 secretary's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th August 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 15th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 29th October 2018.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 29th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Upland Road Selly Park Birmingham B29 7JR. Change occurred on Tuesday 10th July 2018. Company's previous address: 103 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NF.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 4th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 4th August 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th August 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th August 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th August 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Wednesday 28th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 3rd October 2012 from Apartment 99 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NF United Kingdom
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th August 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 14th August 2012 from Tadis House 455 Whalley New Road Blackburn Lancashire BB1 9SP United Kingdom
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th August 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 4th May 2011 from 105 Marbury Drive Bilston West Midlands WV14 7AU United Kingdom
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th August 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st August 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 23rd February 2010) of a secretary
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st January 2010
filed on: 5th, February 2010
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 4th September 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/2009 from tadis house 455 whalley new road blackburn BB1 9SP
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 5th August 2009 Appointment terminated director
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, August 2009
| incorporation
|
Free Download
(9 pages)
|