AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 10, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 28, 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 28, 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 318 Queslett Road Birmingham B43 7EQ. Change occurred on September 9, 2022. Company's previous address: 14 Richmond Drive Richmond Drive Lichfield WS14 9SZ England.
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
On September 8, 2022 new director was appointed.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 10, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 10, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 12, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 12, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Richmond Drive Richmond Drive Lichfield WS14 9SZ. Change occurred on April 11, 2019. Company's previous address: 150 Rosemary Hill Road Rosemary Hill Road Sutton Coldfield B74 4HN England.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 150 Rosemary Hill Road Rosemary Hill Road Sutton Coldfield B74 4HN. Change occurred on March 1, 2018. Company's previous address: 5 Stapleton Close, Walmley, Sutton Coldfield West Mids B76 1XT.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 8, 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2018 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2018 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: January 8, 2018) of a secretary
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: 3 Bickley House, Bickley Avenue Four Oaks Sutton Coldfield B74 4DZ
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: October 25, 2013) of a secretary
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2012
filed on: 14th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2011
filed on: 10th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 10, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 6, 2008 - Annual return with full member list
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, April 2007
| resolution
|
Free Download
(16 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, April 2007
| resolution
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(14 pages)
|