CS01 |
Confirmation statement with updates 2025-06-10
filed on: 10th, June 2025
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2025-06-09
filed on: 10th, June 2025
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2025-06-09
filed on: 10th, June 2025
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2024-11-30
filed on: 18th, March 2025
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2025-01-05
filed on: 5th, January 2025
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ingleby House 11-14 Cannon Street Birmingham B2 5EN England to 369 Hagley Road West Quinton Birmingham B32 2AL on 2024-04-10
filed on: 10th, April 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-04-09
filed on: 10th, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024-04-09 director's details were changed
filed on: 10th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-04-09 director's details were changed
filed on: 10th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-11-30
filed on: 11th, March 2024
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2024-01-12 director's details were changed
filed on: 13th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-01-12 director's details were changed
filed on: 13th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-01-12 director's details were changed
filed on: 13th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-12
filed on: 13th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-12
filed on: 13th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-12
filed on: 13th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-09
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 128556780001 in full
filed on: 21st, June 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 21st, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-20
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 128556780001, created on 2022-06-27
filed on: 28th, June 2022
|
mortgage |
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2022-05-09
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-09
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-09
filed on: 11th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-09
filed on: 9th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11-14 Cannon Street Ingleby House Birmingham B2 5EN England to Ingleby House 11-14 Cannon Street Birmingham B2 5EN on 2022-05-09
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-05-09
filed on: 9th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-09
filed on: 9th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-05-09 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ingleby House 11-14 Cannon Street Birmingham B2 5EN England to Ingleby House 11-14 Cannon Street Birmingham B2 5EN on 2022-05-09
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-05-09 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-05-09 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-05-09 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-05-09 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-04-26 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-04-26 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-26
filed on: 26th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wework 55 Colmore Row Birmingham B3 2AA England to 11-14 Cannon Street Ingleby House Birmingham B2 5EN on 2022-04-26
filed on: 26th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 4th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-01-20
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2021-09-30 to 2021-11-30
filed on: 16th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-05
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-01-29
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-29
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-29
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-29
filed on: 29th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to Wework 55 Colmore Row Birmingham B3 2AA on 2020-12-31
filed on: 31st, December 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-22
filed on: 23rd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-22
filed on: 23rd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-22
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-10-22
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-22
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, September 2020
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2020-09-03: 1.00 GBP
|
capital |
|