CS01 |
Confirmation statement with updates November 14, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 9, 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY. Change occurred on December 12, 2022. Company's previous address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 14, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 14, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 14, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 14, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 13, 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093126790001, created on October 16, 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(28 pages)
|
PSC04 |
Change to a person with significant control March 26, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ. Change occurred on March 26, 2019. Company's previous address: 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 26, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On February 11, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 14, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY. Change occurred on February 12, 2018. Company's previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 11, 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 4th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on November 14, 2014: 100.00 GBP
capital
|
|