AD01 |
Registered office address changed from 5 Sunflower Street Streethay Lichfield WS13 8UU England to 11 st. Pauls Square Birmingham B3 1RB on Tuesday 30th January 2024
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 7th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Bond Street Streethay Lichfield WS13 8GE England to 5 Sunflower Street Streethay Lichfield WS13 8UU on Wednesday 27th April 2022
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 31 Plumpton Chase Bourne Lincs PE10 0ZE United Kingdom to 2 Bond Street Streethay Lichfield WS13 8GE on Thursday 15th July 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st December 2020
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st January 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th February 2021
filed on: 4th, February 2021
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2021 to Thursday 31st December 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 3 Hazel Close Burton upon Trent Staffordshire England to 31 Plumpton Chase Bourne Lincs PE10 0ZE on Wednesday 13th March 2019
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 4th March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3 3 Hazel Close Burton upon Trent DE13 0UD England to 3 Hazel Close Burton upon Trent Staffordshire on Friday 10th August 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Chinley Grove Birmingham B44 0NY England to 3 3 Hazel Close Burton upon Trent DE13 0UD on Thursday 9th August 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 35/37 the Whitehouse 111 New Street Birmingham B2 4EU England to 11 Chinley Grove Birmingham B44 0NY on Tuesday 12th September 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 16th November 2016.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from School House, St Philips Court Church Hill Coleshill North Warwickshire B46 3AD England to 35/37 the Whitehouse 111 New Street Birmingham B2 4EU on Thursday 1st September 2016
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2015
| incorporation
|
Free Download
(14 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|