AD01 |
Address change date: 2nd May 2024. New Address: 29B Mary Vale Road Stirchley Birmingham B30 2DA. Previous address: 34 High Street Aldridge Walsall West Midlands WS9 8LZ England
filed on: 2nd, May 2024
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 11th, March 2024
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 26th, February 2024
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th February 2024: 10.56 GBP
filed on: 23rd, February 2024
| capital
|
Free Download
(4 pages)
|
CH01 |
On 29th January 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 29th January 2024
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 29th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 29th January 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 29th January 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, January 2022
| incorporation
|
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on 10th December 2021
filed on: 30th, December 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th December 2021: 11.12 GBP
filed on: 30th, December 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 5th May 2021. New Address: 34 High Street Aldridge Walsall West Midlands WS9 8LZ. Previous address: Unit 3R2 Maryvale Road Business Park 29B Maryvale Road Stirchley Birmingham B30 2DA United Kingdom
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113050140001, created on 24th March 2021
filed on: 25th, March 2021
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2018
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th July 2018
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 7th August 2018. New Address: Unit 3R2 Maryvale Road Business Park 29B Maryvale Road Stirchley Birmingham B30 2DA. Previous address: Unit 3R2 Unit 3R2 Maryvale Road Business Park 29B Maryvale Road Stirchley Birmingham B30 2DA United Kingdom
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2018. New Address: Unit 3R2 Unit 3R2 Maryvale Road Business Park 29B Maryvale Road Stirchley Birmingham B30 2DA. Previous address: PO Box B14 7RN 7 Grange Road Kings Heath Birmingham B14 7RN United Kingdom
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 11th April 2018: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|