CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 19th, December 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 25th March 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2018
filed on: 15th, January 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2019
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 203, Keys Court, 82-84 Moseley St Birmingham B12 0RT England on 7th December 2019 to 14 Nine Pails Walk West Bromwich B70 6NS
filed on: 7th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Grosvenor House 11 st Pauls Square Birmingham B3 1RB England on 6th August 2019 to Suite 203, Keys Court, 82-84 Moseley St Birmingham B12 0RT
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2019
filed on: 27th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 24th April 2019 to Grosvenor House 11 st Pauls Square Birmingham B3 1RB
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2019
filed on: 5th, March 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Nine Pails Walk West Bromwich B70 6NS United Kingdom on 5th March 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th December 2018
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th December 2017
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2016
|
incorporation |
Free Download
(30 pages)
|