Date | Description |
2023-10-26 |
update statutory_documents DIRECTOR APPOINTED MS CLAUDINE LAVINE CAMPBELL |
2023-07-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-07-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL GODFREY |
2023-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-04-07 |
delete address ROOM 118 GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS ENGLAND B4 6TF |
2023-04-07 |
insert address 1 WILLINCROFT COTTAGES UPTON SNODSBURY ROAD PINVIN WORCESTERSHIRE ENGLAND WR10 2LB |
2023-04-07 |
update registered_address |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2023-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2023 FROM
1 WILLINCROFT COTTAGES UPTON SNODSBURY ROAD
PINVIN
PERSHORE
WORCESTERSHIRE
WR10 2LB
ENGLAND |
2023-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2023 FROM
ROOM 118 GAZETTE BUILDINGS
168 CORPORATION STREET
BIRMINGHAM
WEST MIDLANDS
B4 6TF
ENGLAND |
2023-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE BROWN / 01/02/2023 |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE FOSTER / 01/07/2022 |
2022-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL GODFREY |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMREEN AFZAL |
2019-08-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-08-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED MS SITTU RANI AHMED |
2018-07-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-07-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-02-20 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MICHAEL KEEN |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-08-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-09 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address 448 STRATFORD ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 4AE |
2016-05-12 |
insert address ROOM 118 GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS ENGLAND B4 6TF |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-12 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-29 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE FOSTER |
2016-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM
448 STRATFORD ROAD
SPARKHILL
BIRMINGHAM
WEST MIDLANDS
B11 4AE |
2016-04-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT SPENCE BRENCHLEY |
2016-04-05 |
update statutory_documents 05/04/16 NO MEMBER LIST |
2015-08-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-08-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-07-17 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-07 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-10 |
update statutory_documents 05/04/15 NO MEMBER LIST |
2014-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-01 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-06-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-06-05 |
update statutory_documents ALTER ARTICLES 28/05/2014 |
2014-05-07 |
delete address 448 STRATFORD ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS ENGLAND B11 4AE |
2014-05-07 |
delete sic_code 99999 - Dormant Company |
2014-05-07 |
insert address 448 STRATFORD ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 4AE |
2014-05-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-07 |
update statutory_documents 05/04/14 NO MEMBER LIST |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMREEN AFZAL / 01/08/2013 |
2014-02-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-02-07 |
update accounts_last_madeup_date null => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-31 |
2014-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2013-09-06 |
delete address ADAM HOUSE BIRMINGHAM ROAD KIDDERMINSTER WORCESTERSHIRE DY10 2SH |
2013-09-06 |
insert address 448 STRATFORD ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS ENGLAND B11 4AE |
2013-09-06 |
update registered_address |
2013-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
ADAM HOUSE BIRMINGHAM ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY10 2SH |
2013-08-01 |
update statutory_documents DIRECTOR APPOINTED MS AMREEN AFZAL |
2013-06-25 |
insert sic_code 99999 - Dormant Company |
2013-06-25 |
update returns_last_madeup_date null => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YANN LOVELOCK |
2013-04-18 |
update statutory_documents 05/04/13 NO MEMBER LIST |
2012-04-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |