CS01 |
Confirmation statement with no updates 7th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 100 Holloway Head Birmingham B1 1NB England on 26th February 2023 to 39 Forge Lane Minworth Sutton Coldfield B76 1AH
filed on: 26th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 40 Macdonald Street Birmingham B5 6TG England on 23rd July 2020 to 100 Holloway Head Birmingham B1 1NB
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st October 2017
filed on: 25th, April 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 27th November 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st December 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 27th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th October 2018
filed on: 6th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2018
filed on: 6th, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th April 2018
filed on: 6th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 6th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd September 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 13th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th January 2017
filed on: 15th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 2 Upper Balsall Heath Road Birmingham B12 9DR England on 27th September 2016 to 40 Macdonald Street Birmingham B5 6TG
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th November 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Upper Balsall Heath Road Birmingham B12 9DR United Kingdom on 28th October 2015 to Unit 2 Upper Balsall Heath Road Birmingham B12 9DR
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|