CS01 |
Confirmation statement with no updates 2024/01/23
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 13th, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2023/07/10
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/07/10
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/19
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/05/17
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/26
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/23
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/23
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/23
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/11
filed on: 11th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/05
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 128 Showell Green Lane Birmingham B11 4HN England on 2020/06/04 to Quick Concrete South Plume Street Birmingham B6 7RT
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/23
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 1st, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/23
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 26th, October 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2018/06/10.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/23
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 17th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/01/23
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 29th, September 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/23
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/07
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2015/01/31
filed on: 30th, November 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 61 Thornhill Road Sparkhill Birmingham West Midlands B11 3LL on 2015/10/31 to 128 Showell Green Lane Birmingham B11 4HN
filed on: 31st, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/28
filed on: 31st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/23
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
TM01 |
Director's appointment terminated on 2014/12/12
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/16.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/07
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/19
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/12 from 127 Formans Road Sparkhill Birmingham B11 3AX England
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/03/19
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/02/11 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2014
| incorporation
|
Free Download
(8 pages)
|