CS01 |
Confirmation statement with no updates 2023/08/04
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/04
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/07/28
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/04
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/04
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/04
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018/08/04
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1a Abbey Road Malvern WR14 3ES England on 2018/08/29 to Studio 4 All Saints Road Wolverhampton WV2 1EL
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/06
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/01/30
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11a Abbey Road Malvern Worcestershire WR14 3ES England on 2018/05/14 to 1 Fazeley Street Birmingham West Midlands B5 5SE
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Fazeley Street Birmingham West Midlands B5 5SE England on 2018/05/14 to 1a Abbey Road Malvern WR14 3ES
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 26th, March 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 2017/09/30 from 2017/08/31
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, February 2018
| resolution
|
Free Download
(21 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/01
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/01/30
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/30
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/30
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/30
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/30
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/23
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/23
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/23
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/01/23
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/23
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/03.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Albany Works Long Lover Lane Pellon Halifax West Yorkshire HX1 4QF United Kingdom on 2017/11/06 to 11a Abbey Road Malvern Worcestershire WR14 3ES
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/03.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/04
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, January 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/12/14
filed on: 6th, January 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
33.00 GBP is the capital in company's statement on 2016/12/14
filed on: 6th, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, January 2017
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/13.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2016
| incorporation
|
Free Download
(25 pages)
|