CH01 |
On December 14, 2023 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2023 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2023 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2023 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2023 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 639 - 641 Stratford Road Birmingham West Midlands B11 4AE. Change occurred on January 8, 2024. Company's previous address: Ciba Building 149 Hagley Road Birmingham West Midlands B16 9NX United Kingdom.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On December 14, 2023 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 28, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 7, 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 8, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates September 8, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ciba Building 149 Hagley Road Birmingham West Midlands B16 9NX. Change occurred on October 16, 2018. Company's previous address: Newland House 2nd Floor 137-139 Hagley Road Birmingham West Midlands B16 8UA.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 8, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 8, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 6th, December 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return, no members record, drawn up to September 8, 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return, no members record, drawn up to September 8, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to September 8, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to September 8, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to September 8, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, June 2011
| resolution
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2010
| incorporation
|
Free Download
(25 pages)
|