AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 13th Jun 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on Mon, 5th Jun 2023 to 140 Alum Rock Road Birmingham B8 1HU
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 25th, May 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2023
| incorporation
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR England on Sat, 16th Jul 2022 to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 16th Jul 2022 director's details were changed
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 19th Nov 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Nov 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Nov 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Dec 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 122 George Arthur Road Birmingham B8 1LW on Fri, 28th Oct 2016 to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 29th Feb 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th May 2015 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 28th Feb 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 122 George Arthur Road Birmingham B8 1LW England on Tue, 10th Mar 2015 to 122 George Arthur Road Birmingham B8 1LW
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 118 George Arthur Road Birmingham West Midlands B8 1LW on Tue, 10th Mar 2015 to 122 George Arthur Road Birmingham B8 1LW
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 28th Feb 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 28th Feb 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Feb 2013
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Jan 2013 new director was appointed.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 16th Jan 2013. Old Address: 53 Chinn Brook Road Birmingham West Midlands B13 0LU
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Jan 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Dec 2012
filed on: 30th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 28th Feb 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|