CS01 |
Confirmation statement with updates 2023/12/12
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023/09/25
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/09/25
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Newhall Place 16-17 Newhall Hill Birmingham B1 3JH England on 2023/06/07 to 67-71 Northwood Street Birmingham B3 1TX
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/02.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/02
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/02.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/12
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/22
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/22
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/25
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 2022/10/31 to Newhall Place 16-17 Newhall Hill Birmingham B1 3JH
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/08/22
filed on: 22nd, August 2022
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, May 2022
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 3rd, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/12
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 4th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, September 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 14 Redbourn Road Hemel Hempstead HP2 7ES England on 2020/01/14 to 71-75 Shelton Street London WC2H 9JQ
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/01/14 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 20th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/12
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/12/10
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/10
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/22.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/17.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 14 Maylands Business Centre Redbourn Road Hemel Hempstead HP2 7ES England on 2018/10/02 to 14 Redbourn Road Hemel Hempstead HP2 7ES
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/04/17 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom on 2018/04/17 to 14 14 Maylands Business Centre Redbourn Road Hemel Hempstead HP2 7ES
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/12
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, February 2017
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, January 2017
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, January 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/06/24 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1.20, the Plaza Kings Road London SW10 0SZ England on 2016/06/23 to Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Jmk Group Highbridge House 93 Oxford Road Uxbridge Middlesex UB8 1LG on 2016/02/08 to Unit 1.20, the Plaza Kings Road London SW10 0SZ
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/12
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/12
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/12
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2014/01/08
capital
|
|
AD01 |
Change of registered office on 2013/09/03 from 14a High Street Kings Langley Hertfordshire WD4 8BH
filed on: 3rd, September 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/08/14
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/03
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2012
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|