AD02 |
Location of register of charges has been changed from 36 Serpentine Road Harborne Birmingham B17 9RE England to 2a Priory Road Priory Road Tiverton EX16 6TQ at an unknown date
filed on: 22nd, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Serpentine Road Harborne Birmingham B17 9RE England to 2a Priory Road Priory Road Tiverton EX16 6TQ on Thursday 21st March 2024
filed on: 21st, March 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st March 2024.
filed on: 21st, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 15th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 3rd, November 2022
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th October 2022
filed on: 10th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 10th October 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Ravenscar Hill Road Kirkby-in-Cleveland Middlesbrough TS9 7AN England to 36 Serpentine Road Harborne Birmingham B17 9RE at an unknown date
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ravenscar Hill Road Kirkby-in-Cleveland Middlesbrough TS9 7AN England to 36 Serpentine Road Harborne Birmingham B17 9RE on Monday 10th October 2022
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 3rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from 38 Serpentine Road Harborne Birmingham B17 9RE England to Ravenscar Hill Road Kirkby-in-Cleveland Middlesbrough TS9 7AN at an unknown date
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 193 Gristhorpe Road Birmingham B29 7SP England to Ravenscar Hill Road Kirkby-in-Cleveland Middlesbrough TS9 7AN on Wednesday 30th June 2021
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT United Kingdom to 193 Gristhorpe Road Birmingham B29 7SP on Tuesday 19th January 2021
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 19th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 19th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 31st August 2020.
filed on: 31st, August 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st August 2020
filed on: 31st, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th January 2019
filed on: 13th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 6th, November 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on Thursday 31st October 2019
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd January 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 38 Serpentine Road Harborne Birmingham B17 9RE
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 38 Serpentine Road Birmingham B17 9RE to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on Thursday 14th January 2016
filed on: 14th, January 2016
|
address |
Free Download
(2 pages)
|