CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/08
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 10th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/05/20. New Address: Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF. Previous address: 85 Vyse Street Hockley Birmingham West Midlands B18 6JZ England
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/08
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/17. New Address: 85 Vyse Street Hockley Birmingham West Midlands B18 6JZ. Previous address: 104 Spencer Street Hockley Birmingham B18 6DB England
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/13
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/13 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/13 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/13
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/10/08
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/01
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
2017/11/01 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/10/31
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/31
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/08
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/28 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/11/14
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 6th, July 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/11/14
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/14.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/11/11. New Address: 104 Spencer Street Hockley Birmingham B18 6DB. Previous address: 11 Key Hill Hockley Birmingham B18 5NZ
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 17th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/10/08 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/08 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/27
capital
|
|
NEWINC |
Company registration
filed on: 8th, October 2013
| incorporation
|
|