CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3120 Park Square Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN. Change occurred on Tuesday 11th January 2022. Company's previous address: 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st April 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1310 Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7YB. Change occurred on Wednesday 21st April 2021. Company's previous address: Wellington House Starley Way Birmingham International Park Solihull B37 7HB United Kingdom.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st April 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wellington House Starley Way Birmingham International Park Solihull B37 7HB. Change occurred on Wednesday 9th September 2020. Company's previous address: Wellington House Starley Way Birmingham B37 7HB England.
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Wellington House Starley Way Birmingham B37 7HB. Change occurred on Tuesday 8th September 2020. Company's previous address: Vienna House International Square Starley Way Birmingham B37 7GN.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Vienna House International Square Starley Way Birmingham B37 7GN. Change occurred on Tuesday 7th April 2015. Company's previous address: C/O Burrows Scarborough Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th March 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
NEWINC |
Company registration
filed on: 13th, March 2013
| incorporation
|
Free Download
(7 pages)
|