CS01 |
Confirmation statement with no updates 1st March 2024
filed on: 7th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd March 2017
filed on: 6th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2023
filed on: 12th, December 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 6th September 2023. New Address: 73 Cornhill London EC3V 3QQ. Previous address: 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT United Kingdom
filed on: 6th, September 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 17th August 2023 director's details were changed
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th July 2023 director's details were changed
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th July 2023. New Address: 23rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT. Previous address: 85-89 Colmore Row Birmingham B3 2BB
filed on: 25th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 1st March 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2022
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th February 2020 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2020 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
28th October 2019 - the day director's appointment was terminated
filed on: 6th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2019
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 27th February 2019 director's details were changed
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD at an unknown date
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 25th October 2018. New Address: 85-89 Colmore Row Birmingham B3 2BB. Previous address: 122 Colmore Row Birmingham B3 3BD
filed on: 25th, October 2018
|
address |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 10th, July 2018
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 106478000001 in full
filed on: 8th, May 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th August 2017. New Address: 122 Colmore Row Birmingham B3 3BD. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 17th, August 2017
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106478000001, created on 24th May 2017
filed on: 25th, May 2017
|
mortgage |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 19th May 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2017
|
incorporation |
Free Download
(39 pages)
|