AD01 |
New registered office address Trinity House 28-30 Blucher Street Birmingham B1 1QH. Change occurred on 2022-08-22. Company's previous address: 74 Lower Dartmouth Street Birmingham B9 4LA England.
filed on: 22nd, August 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-28
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 74 Lower Dartmouth Street Birmingham B9 4LA. Change occurred on 2022-05-23. Company's previous address: 84 Solihull Road Sparkhill Birmingham B11 3AG England.
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-26
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-24
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-06-01
filed on: 23rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2020-02-26
filed on: 21st, April 2021
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-01
filed on: 27th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-01
filed on: 27th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 84 Solihull Road Sparkhill Birmingham B11 3AG. Change occurred on 2021-01-07. Company's previous address: 130 Nechells Place Nechells Birmingham West Midlands B7 5AB England.
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-01
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-01
filed on: 1st, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-01
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-12-01
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-02-26
filed on: 19th, November 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-01
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-01
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-24
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-01
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-01
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-04-29
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-17
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-02-27 to 2019-02-26
filed on: 27th, November 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-02-27
filed on: 25th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-13
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-27
filed on: 22nd, February 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2018-02-27
filed on: 30th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-13
filed on: 15th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017-05-20 director's details were changed
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-05-20 director's details were changed
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-01-25 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-25
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-03-06 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-13
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 29th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-27
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-05-17 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2017-05-17 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-27
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-27: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2016-06-27
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-27
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-27
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-24 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 130 Nechells Place Nechells Birmingham West Midlands B7 5AB. Change occurred on 2016-02-22. Company's previous address: 30 Nechells Place Nechells Birmingham West Midlands B7 5AB England.
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2016
|
incorporation |
Free Download
(29 pages)
|