AA |
Micro company accounts made up to 31st May 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 8th September 2022. New Address: 56 56 Charlotte Road Stirchley Birmingham B30 2BL. Previous address: 56 Charlotte Road Stirchley Birmingham B30 2BS England
filed on: 8th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 8th September 2022 director's details were changed
filed on: 8th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2022 - the day director's appointment was terminated
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th June 2022. New Address: 56 Charlotte Road Stirchley Birmingham B30 2BS. Previous address: 20 Westfield Hall Hagley Road Birmingham B16 9LG England
filed on: 16th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 25th February 2021. New Address: 20 Westfield Hall Hagley Road Birmingham B16 9LG. Previous address: 4 Bell Court Bell Court Northfield Birmingham B31 1LQ England
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th August 2020
filed on: 11th, August 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, July 2020
|
change of name |
Free Download
(2 pages)
|
MISC |
Form NE01 filed
filed on: 8th, July 2020
|
miscellaneous |
Free Download
(2 pages)
|
TM01 |
1st May 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st June 2016 - the day director's appointment was terminated
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2016, no shareholders list
filed on: 9th, June 2016
|
annual return |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 29th February 2016. New Address: 4 Bell Court Bell Court Northfield Birmingham B31 1LQ. Previous address: 57 Spring Vale Road Webheath Redditch Worcestershire B97 5RN
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
31st May 2015 - the day director's appointment was terminated
filed on: 9th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2015, no shareholders list
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 17th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th May 2014, no shareholders list
filed on: 2nd, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th May 2013, no shareholders list
filed on: 6th, June 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th June 2013
filed on: 6th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th June 2013
filed on: 6th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
6th June 2013 - the day director's appointment was terminated
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
6th June 2013 - the day director's appointment was terminated
filed on: 6th, June 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th May 2012, no shareholders list
filed on: 6th, June 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th June 2012
filed on: 6th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
1st June 2012 - the day director's appointment was terminated
filed on: 1st, June 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 10th, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th May 2011, no shareholders list
filed on: 26th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 23rd, February 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 17th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th May 2010, no shareholders list
filed on: 25th, May 2010
|
annual return |
Free Download
(3 pages)
|
TM01 |
25th May 2010 - the day director's appointment was terminated
filed on: 25th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 10th, February 2010
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th November 2009
filed on: 25th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
25th November 2009 - the day director's appointment was terminated
filed on: 25th, November 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2009
filed on: 25th, November 2009
|
officers |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/08/2009 from 5 bentham court northfield birmingham west midlands B31 1LY united kingdom
filed on: 17th, August 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 17th August 2009 with shareholders record
filed on: 17th, August 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 1st, April 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2008
|
incorporation |
Free Download
(17 pages)
|