(CS01) Confirmation statement with no updates 2024/01/09
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2023/01/09
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 11th, October 2022
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on 2022/09/20.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/09/16
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2022/09/16
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 10th, August 2022
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088403960003, created on 2022/08/02
filed on: 9th, August 2022
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 2022/01/10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 11th, February 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2021/01/10
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/10
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 2019/04/26
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/04/26
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019/04/26, company appointed a new person to the position of a secretary
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/04/26.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/04/26.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/04/26.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/04/26
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/04/26
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Two Snow Hill Birmingham B4 6WR
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/10
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088403960002, created on 2018/10/16
filed on: 22nd, October 2018
| mortgage
|
Free Download
(42 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 1st, June 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2018/01/10
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017/02/08
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on 2017/08/18.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/08/31
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/10
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 29th, December 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/10
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 21st, December 2015
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 088403960001, created on 2015/10/13
filed on: 19th, October 2015
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/10
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Two Snow Hill Birmingham B4 6WR
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 28th, January 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) 4710909.00 GBP is the capital in company's statement on 2014/12/22
filed on: 16th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 13179553.00 GBP is the capital in company's statement on 2015/01/01
filed on: 15th, January 2015
| capital
|
Free Download
(5 pages)
|
(AP03) On 2014/01/16, company appointed a new person to the position of a secretary
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/16.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/16.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/01/31.
filed on: 16th, January 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/16.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/16 from , Touchpoint Wainwright Road, Worcester, WR4 9FA, England
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/01/16 from , 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/01/16
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/01/16
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, January 2014
| incorporation
|
Free Download
(42 pages)
|