CS01 |
Confirmation statement with updates 2024-01-01
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 21st, August 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-08-04: 400.00 GBP
filed on: 15th, August 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, August 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2023-08-04: 400.00 GBP
filed on: 14th, August 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-04-04
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-04 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-01
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-12-31
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2022-06-30
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-06-30
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-30
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-06-30 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to 4 Gordon Road Harborne Birmingham B17 9HB on 2022-06-29
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-12-14
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-31
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-31
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-31
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-31
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-06-01: 200.00 GBP
filed on: 22nd, July 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-06-01: 200.00 GBP
filed on: 22nd, July 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 10th, July 2020
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-10
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-04-06
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-06
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-06
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-06
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-10
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-02-18 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Deansway Worcester WR1 2JG England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 2019-02-05
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-12-17
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-17 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-10 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Abberley View Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4AD to 5 Deansway Worcester WR1 2JG on 2018-08-17
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-11
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-20
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-03-21 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-06-19 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-14
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-19 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-19 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-19: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 16th, May 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2013
| incorporation
|
Free Download
(21 pages)
|