AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 14 Bibury Road Hall Green Birmingham West Midland B18 0HQ. Change occurred on 2023-04-12. Company's previous address: 58 Springfield Road Birmingham B13 9NP England.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-03
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-03
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 17th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 58 Springfield Road Birmingham B13 9NP. Change occurred on 2021-06-25. Company's previous address: 802 Unit 7 Stratford Road Sparkhill Birmingham B11 4BS England.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-03
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-03
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2019-04-16
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-03
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-04-16
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-16
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 802 Unit 7 Stratford Road Sparkhill Birmingham B11 4BS. Change occurred on 2018-09-28. Company's previous address: 119 Bordesley Green Birmingham B9 5DY England.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 24th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-03
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-11-06 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 119 Bordesley Green Birmingham B9 5DY. Change occurred on 2017-11-06. Company's previous address: 11 Terrace Road Aberystwyth Dyfed SY23 1NY United Kingdom.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-03
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-01
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Terrace Road Aberystwyth Dyfed SY23 1NY. Change occurred on 2016-07-25. Company's previous address: 58 Springfield Road Moseley Birmingham B13 9NP.
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-01
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 58 Springfield Road Moseley Birmingham B13 9NP. Change occurred on 2015-12-03. Company's previous address: 153 Solihull Road Sparkhill Birmingham B11 3AE United Kingdom.
filed on: 3rd, December 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|