AP01 |
New director was appointed on 31st January 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2021
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th April 2019
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15th Floor Cobalt Sq 83/85 Hagely Rd Birmingham B16 8QG United Kingdom on 18th February 2019 to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 8th February 2017
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 15th February 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd August 2017
filed on: 23rd, August 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Barbirolli Square Manchester England M2 3AB England on 8th February 2017 to 15th Floor Cobalt Sq 83/85 Hagely Rd Birmingham B16 8QG
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th January 2017
filed on: 26th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 13th, December 2016
| incorporation
|
Free Download
(24 pages)
|