AD01 |
Address change date: 25th January 2024. New Address: 8th Floor One Temple Row Birmingham B2 5LG. Previous address: 20 Vittoria Street Jewellery Quarter Birmingham B1 3PE United Kingdom
filed on: 25th, January 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, July 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, April 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, March 2022
|
incorporation |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 15th July 2021. New Address: 20 Vittoria Street Jewellery Quarter Birmingham B1 3PE. Previous address: Office 17 Fazeley Studio Fazeley Street Digbeth Birmingham West Midlands B5 5SE
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th July 2021
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th November 2019. New Address: Office 17 Fazeley Studio Fazeley Street Digbeth Birmingham West Midlands B5 5SE. Previous address: Crossway 156 Great Charles Street Queensway Birmingham B3 3HN England
filed on: 25th, November 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 7th, June 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th September 2018. New Address: Crossway 156 Great Charles Street Queensway Birmingham B3 3HN. Previous address: Alpha Works Floor 21 Suffolk Street Queensway Birmingham B1 1TT England
filed on: 11th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2018 to 31st March 2018
filed on: 4th, August 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th July 2017
filed on: 25th, July 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 13th, July 2017
|
incorporation |
Free Download
(10 pages)
|