CH01 |
On January 10, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on January 10, 2024
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 10, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 10, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from January 31, 2019 to March 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 10, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 18, 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cornelius House, 178/180 Church Road, Hove East Sussex BN3 2DJ to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on January 18, 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 7, 2017
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 10, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 10, 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 10, 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 10, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 23, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 10, 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 10, 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 10, 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on January 10, 2010
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 10, 2010 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to January 21, 2009
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, May 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(17 pages)
|