AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th May 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th December 2022
filed on: 14th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 15th, February 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 11th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th May 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th August 2021
filed on: 18th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th May 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 29th April 2020 director's details were changed
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th May 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 19th May 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
New registered office address Kwb Pm Ltd Lancaster House 67 Newhall Street Birmingham B3 1NQ. Change occurred on Tuesday 7th June 2016. Company's previous address: 63 Haslucks Green Road Shirley West Midlands B90 2ED.
filed on: 7th, June 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2015
|
incorporation |
Free Download
(36 pages)
|