AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 19th, March 2024
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 30th Aug 2023 director's details were changed
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Aug 2023
filed on: 30th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Aug 2023 director's details were changed
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Aug 2023
filed on: 30th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 19th May 2020 director's details were changed
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th May 2020 director's details were changed
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th May 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th May 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Office 8 42a High Street Sutton Coldfield West Midlands B72 1UJ England on Tue, 25th Feb 2020 to Unit 14 Birchbrook Industrial Park Birchbrook Lane Shenstone WS14 0DJ
filed on: 25th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Mar 2019 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Mar 2019
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Mar 2019
filed on: 21st, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Mar 2019 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom on Mon, 24th Sep 2018 to Office 8 42a High Street Sutton Coldfield West Midlands B72 1UJ
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 23rd, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 173 Clarence Road Sutton Coldfield B74 4LD England on Wed, 4th Apr 2018 to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 318a Queslett Road Great Barr Birmingham West Midlands B43 7EQ United Kingdom on Mon, 27th Mar 2017 to 173 Clarence Road Sutton Coldfield B74 4LD
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 23rd Jun 2015 director's details were changed
filed on: 9th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 2.00 GBP
|
capital |
|