CS01 |
Confirmation statement with no updates Monday 24th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th March 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Arden Court Arden Road Alcester B49 6HN England to Bb House Halfords Lane Smethwick B66 1BU on Wednesday 24th November 2021
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on Tuesday 2nd November 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th July 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th December 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 17th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 17th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 24th July 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th April 2017 to Tuesday 31st October 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ on Friday 26th January 2018
filed on: 26th, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2015
| incorporation
|
Free Download
(14 pages)
|