AD01 |
Address change date: Thu, 20th Aug 2020. New Address: Suite 1 ,Canon Court East Abbey Lawn Abbey Lawn , Abby Foregate Shrewsbury Shropshire SY2 5DE. Previous address: 3 Spencer Street Birmingham B18 6DD England
filed on: 20th, August 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 12th Apr 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Mon, 25th Feb 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Jun 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Dec 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 26th Jun 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 11th Aug 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 27th Jan 2016. New Address: 3 Spencer Street Birmingham B18 6DD. Previous address: Cornwall Building Newhall Street Birmingham B3 3QR
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham B3 3RB.
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Jun 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 8th Nov 2014 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 31st Jan 2015. New Address: Cornwall Building Newhall Street Birmingham B3 3QR. Previous address: 25 Ashley Close Edgbaston Birmingham West Midlands B15 2JL England
filed on: 31st, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 26th Jun 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 26th Jun 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Oct 2014. New Address: 25 Ashley Close Edgbaston Birmingham West Midlands B15 2JL. Previous address: 21 Highley Park Homes, Netherton Highley Bridgnorth Shropshire WV16 6NR United Kingdom
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|