16 April 2024 | Confirmation statement made on 16 April 2024 with no updates | 3 pages |
---|
30 December 2023 | Micro company accounts made up to 31 March 2023 | 3 pages |
---|
17 April 2023 | Confirmation statement made on 16 April 2023 with no updates | 3 pages |
---|
30 December 2022 | Micro company accounts made up to 31 March 2022 | 3 pages |
---|
26 April 2022 | Confirmation statement made on 16 April 2022 with no updates | 3 pages |
---|
4 December 2021 | Micro company accounts made up to 31 March 2021 | 3 pages |
---|
1 November 2021 | Director's details changed for Mr Gary Caventer on 1 November 2021 | 2 pages |
---|
1 November 2021 | Change of details for Gary Caventer as a person with significant control on 1 November 2021 | 2 pages |
---|
1 November 2021 | Registered office address changed from 68 Bannerlea Road Birmingham B37 6HL England to 90 Laburnum Avenue Kingshurst Birmingham B37 6AJ on 1 November 2021 | 1 page |
---|
10 May 2021 | Confirmation statement made on 16 April 2021 with no updates | 3 pages |
---|
28 April 2021 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates | 3 pages |
---|
16 April 2020 | Withdrawal of a person with significant control statement on 16 April 2020 | 2 pages |
---|
18 July 2019 | Amended total exemption full accounts made up to 31 March 2019 | 9 pages |
---|
17 June 2019 | Total exemption full accounts made up to 31 March 2019 | 6 pages |
---|
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates | 3 pages |
---|
9 November 2018 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
3 September 2018 | Confirmation statement made on 4 August 2018 with no updates | 3 pages |
---|
5 September 2017 | Confirmation statement made on 4 August 2017 with no updates | 3 pages |
---|
5 September 2017 | Confirmation statement made on 4 August 2017 with no updates | 3 pages |
---|
5 September 2017 | Notification of Gary Caventer as a person with significant control on 30 June 2016 | 2 pages |
---|
5 September 2017 | Notification of Gary Caventer as a person with significant control on 30 June 2016 | 2 pages |
---|
26 May 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
26 May 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 | 3 pages |
---|
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 | 3 pages |
---|
14 September 2016 | Confirmation statement made on 4 August 2016 with updates | 5 pages |
---|
14 September 2016 | Confirmation statement made on 4 August 2016 with updates | 5 pages |
---|
18 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | 1 page |
---|
18 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | 1 page |
---|
6 August 2015 | Registered office address changed from 68 Bonnarlea Road Kingshurst Birmingham B37 6EB United Kingdom to 68 Bannerlea Road Birmingham B37 6HL on 6 August 2015 | 1 page |
---|
6 August 2015 | Registered office address changed from 68 Bonnarlea Road Kingshurst Birmingham B37 6EB United Kingdom to 68 Bannerlea Road Birmingham B37 6HL on 6 August 2015 | 1 page |
---|
6 August 2015 | Director's details changed for Mr Gary Caventer on 5 August 2015 | 2 pages |
---|
6 August 2015 | Director's details changed for Mr Gary Caventer on 5 August 2015 | 2 pages |
---|
6 August 2015 | Registered office address changed from 68 Bonnarlea Road Kingshurst Birmingham B37 6EB United Kingdom to 68 Bannerlea Road Birmingham B37 6HL on 6 August 2015 | 1 page |
---|
6 August 2015 | Director's details changed for Mr Gary Caventer on 5 August 2015 | 2 pages |
---|
5 August 2015 | Incorporation Statement of capital on 2015-08-05 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
5 August 2015 | Incorporation Statement of capital on 2015-08-05 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|