CS01 |
Confirmation statement with no updates February 8, 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 21st, September 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 60 Watt Road Watt Road Birmingham B23 6ET. Change occurred on March 14, 2022. Company's previous address: 21 Pennymoor Rd Pennymoor Road Wilnecote Tamworth B77 4LH England.
filed on: 14th, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 14, 2022
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 14, 2022 director's details were changed
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 11, 2021
filed on: 13th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Pennymoor Rd Pennymoor Road Wilnecote Tamworth B77 4LH. Change occurred on October 11, 2021. Company's previous address: 128 Falcon Lodge Crescent Sutton Coldfield B75 7LX England.
filed on: 11th, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On October 11, 2021 director's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 11, 2021
filed on: 11th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 27, 2021
filed on: 29th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 27, 2021 director's details were changed
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 128 Falcon Lodge Crescent Sutton Coldfield B75 7LX. Change occurred on July 27, 2021. Company's previous address: 16 Brown Road, Wednesbury Brown Road Wednesbury WS10 8PP England.
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 27, 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 2, 2021 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 2, 2021
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Brown Road, Wednesbury Brown Road Wednesbury WS10 8PP. Change occurred on January 5, 2021. Company's previous address: 56 Glendon Road Birmingham B23 5HG England.
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 56 Glendon Road Birmingham B23 5HG. Change occurred on February 18, 2020. Company's previous address: 54 Glendon Road Birmingham B23 5HG England.
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 56 Glendon Road Birmingham B23 5HG. Change occurred on February 18, 2020. Company's previous address: 56 Glendon Road Birmingham B23 5HG England.
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 54 Glendon Road Birmingham B23 5HG. Change occurred on January 13, 2020. Company's previous address: 74 Brook Meadow Road Birmingham B34 6QP England.
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 20th, September 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 29, 2019
filed on: 29th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 29, 2019 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 74 Brook Meadow Road Birmingham B34 6QP. Change occurred on July 29, 2019. Company's previous address: 85 Stanley Street Walsall WS3 3EQ England.
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 7, 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 7, 2018
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Stanley Street Walsall WS3 3EQ. Change occurred on November 7, 2018. Company's previous address: 105 105 Courtenay Road Kingstanding , Birmingham England.
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 105 105 Courtenay Road Kingstanding , Birmingham. Change occurred on July 31, 2018. Company's previous address: 85 Stanley Street Walsall WS3 3EQ England.
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On July 30, 2018 director's details were changed
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 30, 2018
filed on: 30th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 21, 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 21, 2018
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Stanley Street Walsall WS3 3EQ. Change occurred on February 8, 2018. Company's previous address: 37 Radstock Avenue Birmingham B36 8HD England.
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 11th, November 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 37 Radstock Avenue Birmingham B36 8HD. Change occurred on November 6, 2017. Company's previous address: 14 Chadwick Road Sutton Coldfield B75 7QU England.
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 11th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 14 Chadwick Road Sutton Coldfield B75 7QU. Change occurred on September 29, 2016. Company's previous address: 85 Stanley Street Walsall WS3 3EQ England.
filed on: 29th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On September 29, 2016 director's details were changed
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Stanley Street Walsall WS3 3EQ. Change occurred on April 11, 2016. Company's previous address: 43 Broadway Street Burton-on-Trent Staffordshire DE14 3NB England.
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2016
|
incorporation |
Free Download
(7 pages)
|