PSC04 |
Change to a person with significant control Thu, 14th Jun 2018
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jun 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Jun 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Jun 2018
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Jul 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 11th Jun 2021. New Address: Soru, Suite 5 the Courtyard 132 Widney Lane Solihull West Midlands B91 3LH. Previous address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Aug 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 30th Jun 2019 to Sat, 31st Aug 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 18th Jun 2019. New Address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE. Previous address: 2 Water Court Water Street Birmingham B3 1HP United Kingdom
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 28th Jun 2018: 100.00 GBP
filed on: 6th, July 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 13th Jun 2018: 2.00 GBP
capital
|
|