(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 26th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 26th May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th May 2021. New Address: Regus Watling Court, Orbital Plaza Watling Street Bridgtown Staffordshire WS11 0EL. Previous address: Regus, Suite 124 Cannock, Birmingham North Watling Court, Orbital Plaza, Watling Street Bridgetown WS11 0EL United Kingdom
filed on: 10th, May 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sat, 18th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Dec 2018
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 31st Dec 2018 - the day secretary's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Dec 2018 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Mar 2019. New Address: Regus, Suite 124 Cannock, Birmingham North Watling Court, Orbital Plaza, Watling Street Bridgetown WS11 0EL. Previous address: 405B the Big Peg, 120 Vyse Street Hockley Birmingham B18 6NF
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 18th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 18th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 17th Oct 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 17th Oct 2014 secretary's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 21st Oct 2014. New Address: 405B the Big Peg, 120 Vyse Street Hockley Birmingham B18 6NF. Previous address: Charles House 148 Great Charles Street Birmingham B3 3HT
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Oct 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 19th May 2014: 2000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 18th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 8th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th May 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 8th May 2013 secretary's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 18th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 18th May 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Mon, 31st May 2010 to Sun, 31st Oct 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 18th May 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH03) On Tue, 18th May 2010 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th May 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 11th Aug 2010. Old Address: 62 Thomas Street Tamworth Staffordshire B77 3PR
filed on: 11th, August 2010
| address
|
Free Download
(2 pages)
|
(288a) On Tue, 30th Jun 2009 Secretary appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 30th Jun 2009 Appointment terminated secretary
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 23rd Jun 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 23rd Jun 2009 Director and secretary appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 29th May 2009 Appointment terminated secretary
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 29th May 2009 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(17 pages)
|