CH01 |
On 28th February 2023 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th February 2023
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2023 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 8th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 8th April 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th April 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th April 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57 Brookend Drive Rubery Birmingham B45 9LA England on 3rd May 2022 to 93-99 Great Bridge Street West Bromwich B70 0DA
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th September 2021 from 31st March 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 16th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th July 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th July 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 492 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HS England on 16th July 2020 to 57 Brookend Drive Rubery Birmingham B45 9LA
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 21st March 2017
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 21st March 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 26th June 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57 Brookend Drive Rednal Rubery Birmingham West Midlands B45 9LA England on 26th June 2017 to 492 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HS
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 23rd March 2017 to 57 Brookend Drive Rednal Rubery Birmingham West Midlands B45 9LA
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2017
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 21st March 2017: 1000.00 GBP
capital
|
|