CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to September 30, 2021
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 22, 2022 new director was appointed.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 22, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 3, 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 3, 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 31, 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 16, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 16, 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 14, 2020 - new secretary appointed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 27, 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 15, 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080246570002, created on December 3, 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on July 22, 2017
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2019
| mortgage
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 17, 2018 new director was appointed.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080246570001, created on January 29, 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 19, 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 19, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 12, 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 11, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 11, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 11, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 1, 2013. Old Address: 357 Dudley Road Birmingham B18 4HB England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 1, 2013. Old Address: 25 Wolseley Street Flat 4 Birmingham B9 4NW England
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 11, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(21 pages)
|