AA |
Micro company financial statements for the year ending on Fri, 26th May 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 26th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from St. Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR England on Mon, 23rd Jan 2023 to Office 1, Izabella House 24-26 Regent Place, City Centre Birmingham B1 3NJ
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio 1 Newhall Place Newhall Hill Birmingham B1 3JH England on Mon, 8th Aug 2022 to St. Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 26th May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th May 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 26th May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 20th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 2nd May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 26th May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Victoria Works Vittoria Street Birmingham West Midlands B1 3PE on Mon, 13th May 2019 to Studio 1 Newhall Place Newhall Hill Birmingham B1 3JH
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 26th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 26th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, December 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 24th Sep 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Thu, 14th Aug 2014 to 20 Victoria Works Vittoria Street Birmingham West Midlands B1 3PE
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076187550001, created on Mon, 21st Jul 2014
filed on: 21st, July 2014
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 6th Jan 2014. Old Address: 24 Waterfront Walk Birmingham West Midlands B1 1SN United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Sep 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd May 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 24th Jan 2013 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd May 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 8th May 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th May 2012. Old Address: Birmingham Science Park Faraday Wharf, Holt Street, Birmingham West Midlands B7 4BB England
filed on: 7th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 18th Jul 2011. Old Address: 59 New Hampton Lofts Great Hampton Street Birmingham West Midlands B18 6EU United Kingdom
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 30th Jun 2011. Old Address: 26 Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE United Kingdom
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jun 2011 new director was appointed.
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Jun 2011
filed on: 29th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(7 pages)
|