AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st April 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2023
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2023
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th October 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th October 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th October 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 57 Alfred Street C/O Kaiser Nouman Nathan Llp Birmingham B12 8JP England on 7th June 2021 to Bail Rigg Ulley Lane Aston Sheffield S26 2DR
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th November 2019
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2019
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regent House 188-192 Gooch Street Birmingham B5 7HY England on 9th December 2019 to 57 Alfred Street C/O Kaiser Nouman Nathan Llp Birmingham B12 8JP
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Desai & Co Accountants, Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 20th January 2017 to Regent House 188-192 Gooch Street Birmingham B5 7HY
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 24th October 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th October 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(41 pages)
|