CS01 |
Confirmation statement with updates 4th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 31st December 2022
filed on: 5th, January 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th April 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th April 2023. New Address: C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th. Previous address: Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th April 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 20th April 2023 secretary's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 22nd September 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd September 2022. New Address: Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE. Previous address: 54 Hagley Road Birmingham West Midlands B16 8PE England
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 21st March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th November 2021: 910.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th August 2021: 830.00 GBP
filed on: 25th, August 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, August 2021
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 25th, August 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd June 2021: 750.00 GBP
filed on: 23rd, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2021: 800.00 GBP
filed on: 23rd, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th June 2021
filed on: 16th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 29th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th January 2020. New Address: 54 Hagley Road Birmingham West Midlands B16 8PE. Previous address: Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th June 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 29th June 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th June 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, May 2019
| resolution
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 15th March 2019: 100.00 GBP
filed on: 19th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th March 2019: 300.00 GBP
filed on: 19th, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 24th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th August 2018. New Address: Crown House 123 Hagley Road Birmingham West Midlands B16 8LD. Previous address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 30th March 2018
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th August 2017
filed on: 14th, August 2017
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 19th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 11th January 2016. New Address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA. Previous address: 193 Churchill Road Birmingham West Midlands B9 5NX England
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(13 pages)
|