CS01 |
Confirmation statement with updates 2023-09-24
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield B75 5BY at an unknown date
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-09-24
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 22nd, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-09-24
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-09-24
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 58 Oxford Street Birmingham B5 5NR England to Moseley Exchange 149-153 Alcester Road Birmingham West Midlands B13 8JP on 2019-12-02
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-02
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-02 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-24
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Wrens Court South Parade Sutton Coldfield West Midlands B72 1QY England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ at an unknown date
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-09-24 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 1 Upper St. Marys Road Bearwood Warley West Midlands B67 5JR England to Wrens Court South Parade Sutton Coldfield West Midlands B72 1QY at an unknown date
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-24
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-24
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-24
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 75 Harborne Road Edgbaston Birmingham West Midlands B15 3DH to 58 Oxford Street Birmingham B5 5NR on 2015-12-15
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-24 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-09-24 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-29: 5.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from C/O C/O John Seeley & Co 1 Upper Saint Marys Road Bearwood Warley West Midlands B67 5JR United Kingdom to 1 Upper St. Marys Road Bearwood Warley West Midlands B67 5JR at an unknown date
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-09-24 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-15: 5.00 GBP
capital
|
|
AD01 |
Registered office address changed from Studio 39 Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE United Kingdom on 2013-08-23
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 10th, April 2013
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from C/O John Seeley & Co 1 Upper Saint Marys Road Bearwood Warley West Midlands B67 5JR United Kingdom at an unknown date
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-24 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-10-12
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010-11-20 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-09-24 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 16th, June 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010-09-23 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-09-23 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-09-24 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Unit 21 Fazeley Studios, 191 Fazeley Street, Birmingham, West Midlands, B5 5SE on 2010-02-15
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(17 pages)
|