AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office No 2 - 50 Broad Street Hanley ST1 4EU United Kingdom on 10th August 2021 to 85 -Great Portland Street Great Portland Street London London W1W 7LT
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 592 Chester Road Sutton Coldfield B73 5HJ United Kingdom on 1st February 2021 to Office No 2 - 50 Broad Street Hanley ST1 4EU
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th August 2020
filed on: 18th, August 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Above Flat 288 Baldwins Lane Birmingham B28 0XB England on 17th August 2020 to 592 Chester Road Sutton Coldfield B73 5HJ
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2019
filed on: 16th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 167 Lakey Lane Birmingham B28 8RX on 26th February 2019 to Above Flat 288 Baldwins Lane Birmingham B28 0XB
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from S19, 205 Fairgate House Kings Road Tyseley Birmingham Westmidland B11 2AA on 14th April 2015 to 167 Lakey Lane Birmingham B28 8RX
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2014
filed on: 2nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 167 Lakey Lane Birmingham B28 8RX England on 23rd July 2014 to S19, 205 Fairgate House Kings Road Tyseley Birmingham Westmidland B11 2AA
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(24 pages)
|