AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 18, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on July 4, 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ England to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on October 28, 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Birmingham Road Walsall West Midlands WS1 2LZ on June 27, 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 13, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 13, 2017 new director was appointed.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 18, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 6, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 18, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145 - 157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on June 25, 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 18, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 7, 2014: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 13, 2014
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|