AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 4th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Nov 2023
filed on: 4th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(11 pages)
|
AD03 |
Registered inspection location new location: 11 Stratford Road Shirley Solihull B90 3LU.
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st Jul 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Oct 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sun, 15th Jan 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Rea Road Northfield Birmingham B31 2PQ United Kingdom on Sun, 15th Jan 2017 to 33 Wistaria Close Birmingham B31 1NP
filed on: 15th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tue, 22nd Dec 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|