Total Documents | 70 |
---|
Total Pages | 308 |
---|
10 February 2023 | Confirmation statement made on 2 February 2023 with updates |
---|---|
9 February 2023 | Notification of Caroline Souter as a person with significant control on 28 February 2019 |
9 February 2023 | Change of details for Meyou Holdings Limited as a person with significant control on 28 February 2019 |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 |
9 February 2022 | Confirmation statement made on 2 February 2022 with updates |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 |
8 February 2021 | Confirmation statement made on 2 February 2021 with updates |
26 October 2020 | Registered office address changed from Unit 13 Belfont Trading Estate Mucklow Hill Halesowen Birmingham West Midlands B62 8DR England to Unit Bh7 Buntsford Hill Business Park Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 26 October 2020 |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 |
27 February 2020 | Registered office address changed from Unit 13 Belfont Trading Estate Muclow Hill Halesowen Birmingham West Midlands B62 8DR England to Unit 13 Belfont Trading Estate Mucklow Hill Halesowen Birmingham West Midlands B62 8DR on 27 February 2020 |
26 February 2020 | Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA to Unit 13 Belfont Trading Estate Muclow Hill Halesowen Birmingham West Midlands B62 8DR on 26 February 2020 |
18 February 2020 | Confirmation statement made on 2 February 2020 with updates |
19 November 2019 | Director's details changed for Miss Caroline Souter on 19 November 2019 |
17 September 2019 | Director's details changed for Miss Caroline Souter on 17 September 2019 |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 |
15 February 2018 | Confirmation statement made on 2 February 2018 with updates |
5 May 2017 | Total exemption full accounts made up to 31 March 2017 |
5 May 2017 | Total exemption full accounts made up to 31 March 2017 |
4 May 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 |
4 May 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates |
10 January 2017 | Director's details changed for Caz Souter on 26 April 2016 |
10 January 2017 | Director's details changed for Caz Souter on 26 April 2016 |
23 March 2016 | Accounts for a dormant company made up to 28 February 2016 |
23 March 2016 | Accounts for a dormant company made up to 28 February 2016 |
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 October 2014 | Accounts for a dormant company made up to 28 February 2014 |
14 October 2014 | Accounts for a dormant company made up to 28 February 2014 |
2 July 2014 | Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL on 2 July 2014 |
2 July 2014 | Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL on 2 July 2014 |
2 July 2014 | Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL on 2 July 2014 |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 |
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders |
4 January 2013 | Registered office address changed from Units 1 & 2 Frankley Industrial Park, Tay Road Rubery, Rednal Birmingham B45 0LD United Kingdom on 4 January 2013 |
4 January 2013 | Registered office address changed from Units 1 & 2 Frankley Industrial Park, Tay Road Rubery, Rednal Birmingham B45 0LD United Kingdom on 4 January 2013 |
4 January 2013 | Registered office address changed from Units 1 & 2 Frankley Industrial Park, Tay Road Rubery, Rednal Birmingham B45 0LD United Kingdom on 4 January 2013 |
8 October 2012 | Accounts for a dormant company made up to 28 February 2012 |
8 October 2012 | Accounts for a dormant company made up to 28 February 2012 |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders |
25 October 2011 | Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL United Kingdom on 25 October 2011 |
25 October 2011 | Registered office address changed from 434 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL United Kingdom on 25 October 2011 |
31 May 2011 | Accounts for a dormant company made up to 28 February 2011 |
31 May 2011 | Accounts for a dormant company made up to 28 February 2011 |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
18 February 2010 | Appointment of Caz Souter as a director |
18 February 2010 | Appointment of Caz Souter as a director |
9 February 2010 | Termination of appointment of Barbara Kahan as a director |
9 February 2010 | Termination of appointment of Barbara Kahan as a director |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|