CS01 |
Confirmation statement with updates October 27, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 27, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Neville House 14 Waterloo Street Birmingham B2 5TX England to 57 Duke Street Sutton Coldfield B72 1RJ on December 24, 2021
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 1, 2019 secretary's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Temple Row West Birmingham B2 5NY England to Neville House 14 Waterloo Street Birmingham B2 5TX on March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 1, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 27, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 132 Lightwoods Road Birmingham West Midlands B67 5BE to 3 Temple Row West Birmingham B2 5NY on August 22, 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 6, 2016: 100.40 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, April 2017
| capital
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 31, 2017 - 85.40 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of authority to purchase a number of shares
filed on: 12th, April 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution of removal of pre-emption rights
filed on: 12th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On September 5, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, August 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 23, 2016
filed on: 23rd, August 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 27, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 27, 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 27, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 27, 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, September 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 31, 2011: 100.00 GBP
filed on: 22nd, June 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 27, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to October 27, 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2009
| incorporation
|
Free Download
(35 pages)
|