CS01 |
Confirmation statement with no updates September 5, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 15, 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 17, 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Butlers Courts Lane Birmingham B20 2NW. Change occurred on November 21, 2018. Company's previous address: 4 Holly Street 4 Holly Street Smethwick West Midlands B67 7BS United Kingdom.
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 5, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 4, 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097711670001, created on February 19, 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on September 10, 2015: 100.00 GBP
capital
|
|