CS01 |
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Jun 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jun 2022 new director was appointed.
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Mar 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Mar 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Arden Court Arden Road Alcester B49 6HN England on Wed, 24th Nov 2021 to Bb House Halfords Lane Smethwick B66 1BU
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England on Tue, 2nd Nov 2021 to 1 Arden Court Arden Road Alcester B49 6HN
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Dec 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Narin House Stratford Road Hall Green Birmingham B28 8AQ England on Mon, 12th Feb 2018 to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England on Mon, 12th Feb 2018 to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ics House Halfords Lane Smethwick West Midlands B66 1BU England on Fri, 9th Feb 2018 to Narin House Stratford Road Hall Green Birmingham B28 8AQ
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 13th Jan 2018
filed on: 13th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 7C High Street Barnet EN5 5UE England on Sat, 13th Jan 2018 to Ics House Halfords Lane Smethwick West Midlands B66 1BU
filed on: 13th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 13th Jan 2018 director's details were changed
filed on: 13th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Vicarage Road Edgbaston Birmingham B15 3ES England on Tue, 29th Nov 2016 to Unit 2 7C High Street Barnet EN5 5UE
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 24th Nov 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|