AD01 |
Change of registered address from Unit 2 24 Showell Green Lane Birmingham B11 4JR England on 23rd October 2023 to Unit No. 2, 24 Showell Green Lane Sparkhill Birmingham B11 4JP
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Showell Green Lane Birmingham B11 4JD England on 2nd September 2023 to Unit 2 24 Showell Green Lane Birmingham B11 4JR
filed on: 2nd, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 183 Showell Green Lane Birmingham B11 4JD England on 21st May 2023 to 24 Showell Green Lane Birmingham B11 4JD
filed on: 21st, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 19th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Loft, College Court 1 College Road Moseley Birmingham B13 9LS England on 28th May 2020 to 183 Showell Green Lane Birmingham B11 4JD
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Loft 1 College Road Moseley Birmingham B13 9LS England on 12th March 2019 to The Loft, College Court 1 College Road Moseley Birmingham B13 9LS
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 187 Robin Hood Lane Hall Green Birmingham West Midland B28 0JE England on 11th March 2019 to The Loft 1 College Road Moseley Birmingham B13 9LS
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th March 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Sarehole Road Hall Green Birmingham West Midlands B28 8DR on 8th February 2019 to 187 Robin Hood Lane Hall Green Birmingham West Midland B28 0JE
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 8th February 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 29th March 2018 to 30th November 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2016
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th March 2016: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 30th March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2015
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th March 2014
filed on: 19th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th April 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 4th, March 2013
| incorporation
|
|