AP01 |
New director appointment on 2024/02/08.
filed on: 27th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
2024/02/08 - the day director's appointment was terminated
filed on: 27th, February 2024
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, September 2023
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, August 2023
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/07/31.
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/07/29
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 28th, July 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2023/07/17.
filed on: 28th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/05/18 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/16.
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/05/16 - the day director's appointment was terminated
filed on: 16th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/03/29 - the day director's appointment was terminated
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 091548140004 satisfaction in full.
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 091548140002 satisfaction in full.
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 091548140001 satisfaction in full.
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 091548140003 satisfaction in full.
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/12/09
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/12/12
filed on: 12th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/29
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 23rd, March 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2021/07/30 director's details were changed
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/07/30 director's details were changed
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/31
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/07/30. New Address: 55 Colmore Row Birmingham B3 2AA. Previous address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England
filed on: 30th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 6th, April 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/01/11. New Address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD. Previous address: 1st Floor 100 Broad Street Birmingham B15 1AE England
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/15. New Address: 1st Floor 100 Broad Street Birmingham B15 1AE. Previous address: 1st Floor 100 Broad Street Birmingham B15 1AE England
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/15. New Address: 1st Floor 100 Broad Street Birmingham B15 1AE. Previous address: 100 1st Floor Broad Street Birmingham B15 1AE England
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/30. New Address: 100 1st Floor Broad Street Birmingham B15 1AE. Previous address: Babington House Mallard Way Pride Park Derby Derbyshire DE24 8GX
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 18th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 16th, July 2019
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091548140004, created on 2019/06/20
filed on: 26th, June 2019
|
mortgage |
Free Download
(51 pages)
|
TM01 |
2018/11/28 - the day director's appointment was terminated
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/14.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 30th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/07/31
filed on: 8th, May 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 7th, June 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 091548140003, created on 2016/04/14
filed on: 26th, April 2016
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 091548140002, created on 2016/04/14
filed on: 19th, April 2016
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 091548140001, created on 2016/04/14
filed on: 19th, April 2016
|
mortgage |
Free Download
(51 pages)
|
TM01 |
2015/06/12 - the day director's appointment was terminated
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/07.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/06/12 - the day director's appointment was terminated
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/31 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/21
|
capital |
|
NEWINC |
Company registration
filed on: 31st, July 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/31
|
capital |
|