(CS01) Confirmation statement with no updates Thu, 25th Apr 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 414 Halfords Lane Smethwick B66 1BB England on Thu, 25th Apr 2024 to Apt 1, Moseley View, Block B 100B Tindal Street, Birmingham B12 9BW
filed on: 25th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 29th Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit B1B Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL England on Mon, 6th Feb 2023 to 414 Halfords Lane Smethwick B66 1BB
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th May 2020 new director was appointed.
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 6th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21 Lloyd Street Birmingham B10 0LH England on Mon, 1st Jul 2019 to Unit B1B Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Jul 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Jul 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Jul 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 10th Jul 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 10th Jul 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Jul 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Aug 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 19th Mar 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Jun 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Jun 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Jun 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 19th Mar 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Mar 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Mar 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Jan 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 15th Jan 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jan 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Jan 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 15th Jan 2018: 100.00 GBP
capital
|
|