PSC07 |
Cessation of a person with significant control February 8, 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 6, 2021
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On June 25, 2021 new director was appointed.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2021 to August 31, 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 8, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 8, 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 8, 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Appeals Office, 4th Floor 75 Harborne Road Edgbaston Birmingham B15 3DH England to 1 st Pauls Square Birmingham West Midlands B3 1QU on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On June 26, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 26, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 30, 2017
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 26, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 30, 2017
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: October 30, 2017
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 30, 2017
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 17, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 17, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2017
| resolution
|
Free Download
(20 pages)
|
AP01 |
On September 12, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(12 pages)
|
AP01 |
On September 12, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2016 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kiosk 5, First Floor Star City Watson Road Birmingham West Midlands B7 5SB United Kingdom to Appeals Office, 4th Floor 75 Harborne Road Edgbaston Birmingham B15 3DH on November 10, 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 16, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2015
| incorporation
|
Free Download
(28 pages)
|