CS01 |
Confirmation statement with updates 2024/03/13
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/03/13
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2022/12/31 from 2022/08/31
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/13
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 9th, March 2022
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2021/09/30 secretary's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/06/30 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/13
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/13
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 19th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/13
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2016/12/17
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016/12/17
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/13
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016/11/17
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/13
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2016/02/18 secretary's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/13
filed on: 30th, March 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2016/02/18 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/13
filed on: 9th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 2 660 Chester Road Erdington Birmingham West Midlands B23 5TE on 2014/10/30 to Unit 6 Holly Park Industrial Estate Spitfire Road Birmingham B24 9PB
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/13
filed on: 14th, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 26th, February 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2013/01/29 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/13
filed on: 20th, March 2013
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2013/01/29 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/03/01 secretary's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/01 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/13
filed on: 21st, March 2012
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, January 2012
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, January 2012
| incorporation
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 23rd, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/13
filed on: 11th, April 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/10/25 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/02/02 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/10/25 secretary's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/13
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 11th, February 2010
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 18/05/2009 from 17 hawthorn road wylde green sutton coldfield west midlands B72 1ES
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 4th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/31 with complete member list
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/04/05 Director appointed
filed on: 5th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/04/05 Director and secretary appointed
filed on: 5th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/04/05 Director appointed
filed on: 5th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/04/2008 from 335 jockey rd sutton coldfield west midlands B73 5XE
filed on: 5th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/03/14 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/03/14 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2008
| incorporation
|
Free Download
(9 pages)
|