AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-05-23
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-29
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-03-29
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022-07-27 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-27 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-23
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 401, 4th Floor Guildhall Buildings Navigation Street Birmingham West Midlands B2 4BT England to The Lewis Building Bull Street Birmingham West Midlands B4 6EQ on 2022-06-17
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-10
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 076432190003 in full
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-23
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-23
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 6th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-06-26 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-26
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-23
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076432190003, created on 2018-11-29
filed on: 7th, December 2018
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Current accounting period extended from 2018-09-30 to 2018-12-31
filed on: 15th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-23
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 406 4th Floor Guildhall Buildings Navigation Street Birmingham B2 4BT to Suite 401, 4th Floor Guildhall Buildings Navigation Street Birmingham West Midlands B2 4BT on 2018-07-05
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 17th, May 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4a Dormer Place Leamington Spa Warwickshire CV32 5AE to Suite 406 4th Floor Guildhall Buildings Navigation Street Birmingham B2 4BT on 2018-05-10
filed on: 10th, May 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 14th, June 2017
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2017
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-23 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, May 2016
| resolution
|
Free Download
(57 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, July 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 15th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-23 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076432190002, created on 2014-09-23
filed on: 27th, September 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to 2014-05-23 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-04: 640000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 5th, February 2014
| resolution
|
Free Download
(53 pages)
|
AD01 |
Registered office address changed from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN United Kingdom on 2013-10-31
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-23 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-05-30: 640,000 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 24th, April 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, November 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-09-23: 640000.00 GBP
filed on: 16th, August 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-05-23 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-09-30
filed on: 24th, April 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2012-05-31 to 2011-09-30
filed on: 24th, April 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|