CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th February 2022. New Address: 144 Rotton Park Road Edgbaston Birmingham B16 0LH. Previous address: 7 Rodway Close Birmingham B19 2NB
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2021
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st August 2017: 100.00 GBP
filed on: 9th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 28th June 2015
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
28th June 2015 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd May 2015 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th June 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 27th June 2015. New Address: 7 Rodway Close Birmingham B19 2NB. Previous address: Flat 14 52 Mason Way Birmingham B15 2EE
filed on: 27th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
1st December 2014 - the day secretary's appointment was terminated
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2014: 1.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Apartment 47 Friday Bridge Berkley Street Birmingham B1 2LB England on 29th November 2013
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd May 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 5th July 2013 secretary's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th July 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2012
| incorporation
|
Free Download
(25 pages)
|