(CS01) Confirmation statement with no updates 3rd November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th December 2022
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(13 pages)
|
(TM01) 1st August 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th October 2020
filed on: 13th, October 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) 31st October 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) 30th November 2018 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 1st November 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th October 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 1st June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2018
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 28th December 2017 - the day director's appointment was terminated
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th October 2017. New Address: 58 Great Western Close Birmingham B18 4QF. Previous address: 58 Great Western Close Birmingham B18 4QF England
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 25th August 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 1st August 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 15th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th August 2017. New Address: 58 Great Western Close Birmingham B18 4QF. Previous address: 54-57 Allison Street Birmingham B5 5th England
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 10th April 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd March 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th March 2017. New Address: 54-57 Allison Street Birmingham B5 5th. Previous address: 42 Robin Hood Lane Birmingham B28 0LN England
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 28th February 2017 - the day director's appointment was terminated
filed on: 4th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 28th February 2017 - the day director's appointment was terminated
filed on: 4th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 28th February 2017 - the day director's appointment was terminated
filed on: 4th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2017
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th October 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 13th July 2016 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th February 2016. New Address: 42 Robin Hood Lane Birmingham B28 0LN. Previous address: 14 Elmwood Court Pershore Road Birmingham B5 7PD
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th October 2015, no shareholders list
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th March 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th March 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st April 2015. New Address: 14 Elmwood Court Pershore Road Birmingham B5 7PD. Previous address: 9B Baker Street Chasetown Burntwood Staffordshire WS7 8QD
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st April 2015. New Address: 14 Elmwood Court Pershore Road Birmingham B5 7PD. Previous address: 14 Pershore Road Birmingham B5 7PD England
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(TM01) 21st March 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2014
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|