CS01 |
Confirmation statement with no updates Monday 19th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, January 2022
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 31st, January 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, January 2022
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, January 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 28th, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, January 2022
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, January 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, January 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th February 2017 (was Friday 31st March 2017).
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 835 Birmingham New Road Tipton West Midlands DY4 8AS. Change occurred on Wednesday 3rd February 2016. Company's previous address: 829 Birmingham New Road Tipton West Midlands DY4 8AS.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 829 Birmingham New Road Tipton West Midlands DY4 8AS. Change occurred on Tuesday 24th March 2015. Company's previous address: 829 Birmingham New Road Tipton West Midlands DY4 8AS England.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 829 Birmingham New Road Tipton West Midlands DY4 8AS. Change occurred on Tuesday 24th March 2015. Company's previous address: Charter House Legge Street Birmingham Dorset B4 7EU.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th March 2015
capital
|
|
AP01 |
New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2014
| incorporation
|
Free Download
(27 pages)
|