CS01 |
Confirmation statement with no updates Saturday 17th June 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th June 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th June 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th June 2020
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 27 Eaton Court Mulroy Road Sutton Coldfield West Midlands B74 2PZ. Change occurred on Wednesday 15th April 2020. Company's previous address: 76 Yardley Road Acocks Green Birmingham B27 6LG England.
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 76 Yardley Road Acocks Green Birmingham B27 6LG. Change occurred on Wednesday 8th May 2019. Company's previous address: 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England.
filed on: 8th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th June 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN. Change occurred on Monday 30th April 2018. Company's previous address: C/O Ian Todd & Co C/O Ian Todd & Co Branston Court Business Centre Branston Street Birmingham B18 6BA England.
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th June 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 20th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Ian Todd & Co C/O Ian Todd & Co Branston Court Business Centre Branston Street Birmingham B18 6BA. Change occurred on Wednesday 20th July 2016. Company's previous address: C/O Ian Todd & Co 1 Holdford Road Witton Birmingham West Midlands B6 7EP.
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th June 2014
filed on: 21st, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th June 2013
filed on: 24th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th June 2012
filed on: 16th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 8th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th June 2011
filed on: 9th, August 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 9th August 2011 from 139 Alexander Road Birmingham West Midlands B27 6ET United Kingdom
filed on: 9th, August 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th October 2010
filed on: 14th, October 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, June 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|