AA |
Small-sized company accounts made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 23rd May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
30th March 2023 - the day director's appointment was terminated
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, November 2022
| incorporation
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 087711520001, created on 25th May 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(46 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th March 2022. New Address: Part 9th Floor (East) Part 9th Floor (East) 54 Hagley Road Birmingham Birmingham B16 8PE. Previous address: No 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB England
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2021
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
7th October 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
31st July 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 17th, January 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
31st July 2018 - the day secretary's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2018
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2018
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2018 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st July 2018 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th November 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 31st March 2018 to 31st December 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th January 2017. New Address: No 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB. Previous address: C/O Tuerner & Co Limited Nottingham Commerce Centre 8 Experian Way Nottingham Nottinghamshire NG2 1EP
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd May 2016: 50000.00 GBP
filed on: 4th, December 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th November 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14th March 2014
filed on: 14th, March 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2013
| incorporation
|
|
SH01 |
Statement of Capital on 12th November 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|