AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control November 30, 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 131 Lichfield Street Walsall West Midlands WS1 1SL England to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on March 29, 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to February 28, 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 14, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 14, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 14, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 14, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 24, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 21 Bennetts Hill Birmingham West Midlands B2 5QP to First Floor 131 Lichfield Street Walsall West Midlands WS1 1SL on October 9, 2015
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 14, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2015: 172100.00 GBP
capital
|
|
AR01 |
Annual return made up to July 14, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2014: 172100.00 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 20, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 27, 2014: 100 GBP
capital
|
|
TM01 |
Director appointment termination date: January 28, 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 17, 2013. Old Address: 13 Portland Road Edgbaston Birmingham B16 9HN United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, June 2013
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On January 20, 2013 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 20, 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 13th, August 2012
| resolution
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2012
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 23, 2012 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 23, 2012. Old Address: 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On January 24, 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2012 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2012 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(9 pages)
|