AP01 |
New director was appointed on 1st February 2024
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
21st December 2022 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
21st December 2022 - the day director's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, November 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, November 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th June 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd June 2021. New Address: Chestnut Court, Unit 8 Jill Lane Sambourne Redditch B96 6EW. Previous address: Flat 6 Brookes Court Brookes Close Studley B80 7FP England
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
2nd June 2021 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 16th April 2021.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th April 2021 - the day director's appointment was terminated
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
22nd May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th May 2020. New Address: Flat 6 Brookes Court Brookes Close Studley B80 7FP. Previous address: Whitlocks End Farm Bills Lane Shirley Solihull B90 2PL England
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th June 2019. New Address: Whitlocks End Farm Bills Lane Shirley Solihull B90 2PL. Previous address: 172 Stratford Road Shirley Solihull B90 3BQ United Kingdom
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2018
| incorporation
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 12th April 2018: 12.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|