(AP03) Appointment (date: 2023-09-27) of a secretary
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-03-21
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2023-02-23
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Portland Road Edgbaston Birmingham B16 9HN. Change occurred on 2023-03-17. Company's previous address: Webster and Horsfall Office the Fordrough Hay Mills Birmingham West Midlands B25 8DW United Kingdom.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-23
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-02-23
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-02-23
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-02-23
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-02-23
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-02-23
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-02-23
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 15th, March 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2022-11-21
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-21
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-21
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-21
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-21
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 14th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-08-21
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 10th, May 2021
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on 2021-02-11
filed on: 22nd, February 2021
| capital
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2021-02-11
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-11
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-21
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2021-01-31 to 2020-12-31
filed on: 10th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Webster and Horsfall Office the Fordrough Hay Mills Birmingham West Midlands B25 8DW. Change occurred on 2020-04-01. Company's previous address: Grenadier House 1625 Warwick Road Knowle Solihull West Midlands B93 9LF.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-24
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-02-24
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-24
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-24
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-11-24
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-24
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-21
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-08-21
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-08-21
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-08-21
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 22nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-21
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-21
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT England on 2014-07-03
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-21
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-21
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Grenadier House 1625 Warwick Road Knowle Solihull West Midlands B93 9LF England on 2012-02-02
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-21
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-09-28: 4.00 GBP
filed on: 22nd, June 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 23rd, May 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Bridge Enterprises Uk Ltd 1711 High Street Knowle Solihull West Midlands B93 0LN England on 2011-03-11
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2011-08-31 to 2012-01-31
filed on: 23rd, February 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-01-27
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-21
filed on: 25th, October 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-09-27: 2.00 GBP
filed on: 28th, September 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-09-27
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Belfry Road Droitwich Worcs WR9 7QX England on 2010-09-26
filed on: 26th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2009
| incorporation
|
Free Download
(11 pages)
|