CS01 |
Confirmation statement with no updates Thursday 11th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C1 Seedbed Centre Avenue Road Nechells Birmingham B7 4NT. Change occurred on Tuesday 12th April 2022. Company's previous address: Arion Business Centre, Harriet House 118 High Street Erdington Birmingham B23 6BG England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C1 Seedbed Centre, Avenue Road Nechells Birmingham B7 4NT. Change occurred on Tuesday 12th April 2022. Company's previous address: C1 Seedbed Centre Avenue Road Nechells Birmingham B7 4NT England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 2nd January 2022
filed on: 11th, January 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 1st October 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 10th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Arion Business Centre, Harriet House 118 High Street Erdington Birmingham B23 6BG. Change occurred on Thursday 1st July 2021. Company's previous address: 109 High Street, Suite 1 Birmingham West Midlands B23 6SA United Kingdom.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th January 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd December 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th January 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 109 High Street, Suite 1 Birmingham West Midlands B23 6SA. Change occurred on Friday 24th January 2020. Company's previous address: 109 High Street Birmingham West Midlands B23 6SA England.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 109 High Street Birmingham West Midlands B23 6SA. Change occurred on Thursday 23rd January 2020. Company's previous address: 51 Pinfold Street Suite 174 Birmingham B2 4AY United Kingdom.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th December 2018
capital
|
|