Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2021 | AD01 | Registered office address changed from 1310 Birmingham Business Park Birmingham B37 7BF United Kingdom to G03 Blythe Valley Business Park Central Boulevar Solihull B90 8AG on 19 January 2021 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 August 2019 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 February 2019 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 August 2018 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 February 2018 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 February 2017 | |
21 Nov 2019 | 3.6 | Receiver's abstract of receipts and payments to 16 August 2017 | |
24 Jan 2019 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom to 1310 Birmingham Business Park Birmingham B37 7BF on 24 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
29 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
28 Dec 2017 | PSC01 | Notification of Leisa Benner as a person with significant control on 16 January 2017 | |
28 Dec 2017 | PSC07 | Cessation of Peter Kevin Perry as a person with significant control on 14 December 2016 | |
28 Dec 2017 | PSC07 | Cessation of Russell Thomas Francis Murphy as a person with significant control on 14 December 2016 | |
28 Dec 2017 | PSC07 | Cessation of Myca Lee as a person with significant control on 16 January 2017 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 75-81 Burnaby Street Studio 7 London SW10 0NS to Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF on 9 February 2017 | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | CONNOT | Change of name notice | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Myca Lee as a director on 21 September 2016 | |
05 Sep 2016 | RM01 | Appointment of receiver or manager | |
05 Sep 2016 | RM01 | Appointment of receiver or manager | |
29 Jun 2016 | MR01 | Registration of charge 088150340001, created on 28 June 2016 | |
29 Jun 2016 | MR01 | Registration of charge 088150340002, created on 29 June 2016 |