PSC04 |
Change to a person with significant control Wed, 29th Nov 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Nov 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on Wed, 29th Nov 2023 to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 29th Nov 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Nov 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 8th Aug 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Aug 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Oct 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Nov 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2015: 2.00 GBP
capital
|
|
CH01 |
On Sat, 19th Sep 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Sep 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ England on Thu, 19th Nov 2015 to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 519 Equipoint, Coventry Road Yardley Birmingham B25 8AD on Wed, 5th Aug 2015 to 83 Ducie Street Manchester M1 2JQ
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Nov 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Jan 2014. Old Address: Concored House Trinity Park, Bickenhill Lane Birmingham B37 7UQ England
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Nov 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 9th Jan 2013. Old Address: 450 Shaftmoor Lane Hall Green Birmingham West Midlands B28 8SZ England
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Jan 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Oct 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Nov 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 11th, December 2011
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|