AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 2nd, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, February 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 25th Dec 2021. New Address: 83 Dunedin Road Birmingham B44 9DL. Previous address: International House 12 Constance Street London E16 2DQ England
filed on: 25th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 23rd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 27th, March 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 28th Dec 2020 director's details were changed
filed on: 30th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Dec 2020 director's details were changed
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Dec 2020. New Address: International House 12 Constance Street London E16 2DQ. Previous address: 83 Dunedin Road Birmingham B44 9DL England
filed on: 29th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 5th Jul 2020. New Address: 83 Dunedin Road Birmingham B44 9DL. Previous address: 52 Earl Street Walsall WS1 4JX United Kingdom
filed on: 5th, July 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 30th Mar 2020
filed on: 30th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 18th Sep 2019 - the day director's appointment was terminated
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Nov 2018
filed on: 6th, November 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 30th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 19th, May 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2016
|
incorporation |
Free Download
(8 pages)
|