(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023-02-15
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 13th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-02-15
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 15th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-02-15
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-01-01
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 10th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-02-15
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 1st, October 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2019-08-30
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-14
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box B210PD No 7 3B Business Village Alexandra Road Handsworth Birmingham B21 0PD United Kingdom to Unit 7, Lido House Sansome Road Shirley Solihull West Midlands B90 2BJ on 2019-08-09
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-02
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-02
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-06-13
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-06-13
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-15
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 25th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-02-15
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Mark Turner 7 the 3B Business Village, Alexandra Road Handsworth Birmingham Westmidlands B21 0PD England to PO Box B210PD No 7 3B Business Village Alexandra Road Handsworth Birmingham B21 0PD on 2018-02-06
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-30
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 1st, November 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2017-03-24
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-24
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-24
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-02-22
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-30
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-08 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 School Road Shirley Solihull West Midlands B90 2BB England to C/O Mark Turner 7 the 3B Business Village, Alexandra Road Handsworth Birmingham Westmidlands B21 0PD on 2016-02-26
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-30 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-16: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(7 pages)
|