AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 1.06B Assay Studios 141 Newhall Street Birmingham West Midlands B3 1SF. Change occurred on 2023-07-25. Company's previous address: 7C Frederick Street Victoria Works Birmingham B1 3HE England.
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-12
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-05-16
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-07-12
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 11th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-07-12
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-07-12
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-07-12
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-07-11
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-11
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-07-12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-07-12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-12
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-12
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-12 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-12
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-07-11
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-11
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7C Frederick Street Victoria Works Birmingham B1 3HE. Change occurred on 2017-02-06. Company's previous address: 301 the Greenhouse Custard Factory Birmingham B9 4AA.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-12
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-07-31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-07-31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-12
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-03: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 7th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 301 the Greenhouse Custard Factory Birmingham B9 4AA. Change occurred on 2015-03-20. Company's previous address: 301 Custard Factory Birmingham B9 4AA England.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 301 Custard Factory Birmingham B9 4AA. Change occurred on 2015-03-05. Company's previous address: 302 the Greenhouse Custard Factory Gibb Street Birmingham B9 4AA.
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-04-01 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-12
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-17: 2.00 GBP
capital
|
|
CH01 |
On 2014-04-01 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 104-108 Floodgate Street Birmingham B5 5SR England on 2013-12-19
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|