(CS01) Confirmation statement with no updates 2024-02-22
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2022-08-31 to 2022-08-30
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Grosvenor House 11 st. Pauls Square Birmingham B3 1RB. Change occurred on 2022-10-04. Company's previous address: The Mint, 96 Icknield Street Hockley Birmingham B18 6RU England.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-02-22
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-22
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-21
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Mint, 96 Icknield Street Hockley Birmingham B18 6RU. Change occurred on 2021-04-09. Company's previous address: Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX England.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-04-09
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-09
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-04-09 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109281850002, created on 2020-07-31
filed on: 26th, August 2020
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2020-08-21
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-06-01
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-01
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 14th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020-03-10 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-10 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-10 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109281850001, created on 2020-02-14
filed on: 14th, February 2020
| mortgage
|
Free Download
(60 pages)
|
(AD01) New registered office address Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX. Change occurred on 2019-12-24. Company's previous address: Sterling House 136 Hagley Road Edgbaston West Midlands B16 9NX England.
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-03
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-03
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sterling House 136 Hagley Road Edgbaston West Midlands B16 9NX. Change occurred on 2019-11-06. Company's previous address: Grosvenor House 11 st Paul's Square Birmingham West Midlands B3 1RB United Kingdom.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-21
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Grosvenor House 11 st Paul's Square Birmingham West Midlands B3 1RB. Change occurred on 2019-09-09. Company's previous address: 65 Waterloo Road Smethwick Birmingham B66 4JS England.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-08-07
filed on: 7th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 18th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-08-21
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 65 Waterloo Road Smethwick Birmingham B66 4JS. Change occurred on 2018-04-09. Company's previous address: 369 Hagley Road West Quinton Birmingham B32 2AL England.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-22
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 22nd, August 2017
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2017-08-22: 100.00 GBP
capital
|
|