TM01 |
Director's appointment terminated on 20th March 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2022
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 28th March 2022
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2021
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from Cornerstone House Ethel Street Birmingham B2 4BG England on 28th March 2021 to 88 Soho Road Birmingham B21 9BN
filed on: 28th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 14th October 2016
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st March 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor, Tricorn House 51-53 Hagley Road Birmingham B16 8TP England on 11th February 2016 to Cornerstone House Ethel Street Birmingham B2 4BG
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from Edgbaston House 3 Duchess Place Birmingham B16 8NH on 15th August 2015 to 3rd Floor, Tricorn House 51-53 Hagley Road Birmingham B16 8TP
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 6th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 7th June 2014 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 28th July 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 6th June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th June 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th April 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th June 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 30th June 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 30th June 2012 director's details were changed
filed on: 30th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2012 director's details were changed
filed on: 30th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 17th October 2011
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2011
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2011
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th August 2011
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2011
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2011
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2011
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th June 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 3rd, October 2010
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 4th June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 6th June 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 4th June 2010 secretary's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 24th June 2010
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 619 Bordesley Green Birmingham West Midlands B9 5XZ on 21st June 2010
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
AA |
Partial exemption accounts for the period ending 31st March 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(16 pages)
|
363a |
Annual return drawn up to 21st July 2009 with complete member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 1st July 2008 with complete member list
filed on: 1st, July 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, December 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, December 2007
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, December 2007
| incorporation
|
Free Download
(34 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, December 2007
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, November 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, November 2007
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, November 2007
| incorporation
|
Free Download
(34 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, November 2007
| incorporation
|
Free Download
(34 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(44 pages)
|