CS01 |
Confirmation statement with updates Monday 18th November 2024
filed on: 20th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2024
filed on: 18th, October 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 20th November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN. Change occurred on Monday 20th November 2023. Company's previous address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 20th November 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 18th November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 18th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 24th September 2021.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 20th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 18th February 2019
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 7th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 11th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th February 2019.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 12th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 16th June 2015 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN. Change occurred on Tuesday 16th June 2015. Company's previous address: 37 Tewkesbury Road Perry Barr Birmingham B20 3DX England.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|