AAMD |
Amended total exemption full accounts data made up to 31st October 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 12th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 471 Fox Hollies Road Hall Green Birmingham B28 8RJ United Kingdom on 28th November 2018 to 127 -129 Highfield Road Birmingham B28 0HS
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Highfield Hall Community Center 127 Highfield Road Hall Green Birmingham B28 0HS on 8th November 2017 to 471 Fox Hollies Road Hall Green Birmingham B28 8RJ
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st September 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, November 2016
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 9th, November 2016
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2016
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 6 Douglas Avenue Oldbury B68 9SU England on 7th November 2015 to Highfield Hall Community Center 127 Highfield Road Hall Green Birmingham B28 0HS
filed on: 7th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 10th October 2015
filed on: 7th, November 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 6th December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(26 pages)
|