CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 5th June 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 7th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 7th August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th August 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 30th April 2019. Originally it was Friday 30th November 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Nightingale Close Edgbaston Birmingham B15 2NN United Kingdom to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 13th October 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th November 2016 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 3rd April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2016
| incorporation
|
Free Download
(13 pages)
|