Address. Old address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England. Change date: 2023-12-04. New address: 47 South Road Northfield Birmingham B31 2QZ. |
2023-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-12 |
View Report |
Address. Change date: 2023-04-18. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Old address: Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR. |
2023-04-18 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-18 |
View Report |
Document replacement. Made up date: 2015-07-05. Form type: AR01. |
2016-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-15 |
View Report |
Address. Old address: , 79 Church Hill, Northfield, Birmingham, West Midlands, B313UB. Change date: 2013-08-06. |
2013-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-13 |
View Report |
Officers. Officer name: Geraldine Martin. Change date: 2010-07-06. |
2011-07-13 |
View Report |
Officers. Officer name: Declan Paul Martin. Change date: 2010-07-06. |
2011-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-07 |
View Report |
Officers. Officer name: Declan Paul Martin. Change date: 2009-10-01. |
2010-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-12 |
View Report |
Annual return. Legacy. |
2009-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-22 |
View Report |
Annual return. Legacy. |
2008-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-21 |
View Report |
Annual return. Legacy. |
2007-07-16 |
View Report |
Capital. Description: Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100. |
2006-08-16 |
View Report |
Officers. Description: Secretary resigned. |
2006-08-16 |
View Report |
Officers. Description: Director resigned. |
2006-08-16 |
View Report |
Officers. Description: New secretary appointed. |
2006-08-16 |
View Report |
Officers. Description: New director appointed. |
2006-08-16 |
View Report |
Incorporation. Incorporation company. |
2006-07-05 |
View Report |