PSC04 |
Change to a person with significant control 26th January 2024
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th January 2024. New Address: 11 Brindley Place Brunswick Square Birmingham B1 2LP. Previous address: Icentrum Holt Street 1st Floor Birmingham B7 4BP England
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 12th November 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 12th November 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th July 2021. New Address: Icentrum Holt Street 1st Floor Birmingham B7 4BP. Previous address: 22 Regent Close Birmingham B5 7PL England
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 12th November 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 22nd February 2021. New Address: 22 Regent Close Birmingham B5 7PL. Previous address: 22 22 Regent Close Edgbaston Birmingham West Midlands B5 7PL United Kingdom
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd February 2021. New Address: 22 22 Regent Close Edgbaston Birmingham West Midlands B5 7PL. Previous address: 165 Granville Street 216 Skyline Birmingham B1 1JY England
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 12th November 2019
filed on: 19th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 12th November 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 29th January 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 12th November 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
8th January 2018 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
7th September 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 12th November 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th April 2017. New Address: 165 Granville Street 216 Skyline Birmingham B1 1JY. Previous address: 18 Mosedale Way Birmingham B15 2BL England
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 12th November 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 28th February 2016 director's details were changed
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th December 2015. New Address: 18 Mosedale Way Birmingham B15 2BL. Previous address: 41 Cregoe Street Birmingham West Midlands B15 2DP
filed on: 19th, December 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090366720001, created on 10th December 2015
filed on: 12th, December 2015
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2015
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 31st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st May 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st May 2015 to 12th November 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 11th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th January 2015. New Address: 41 Cregoe Street Birmingham West Midlands B15 2DP. Previous address: Creative Industries Center Glaisher Drive Wolverhampton Science Park Wolverhampton WV10 9RU England
filed on: 25th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 106 North Park Road Bramhall Stockport Cheshire SK7 3HS United Kingdom on 2nd June 2014
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(7 pages)
|