CS01 |
Confirmation statement with updates 23rd January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, December 2023
| incorporation
|
Free Download
(42 pages)
|
PSC04 |
Change to a person with significant control 4th September 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th September 2023
filed on: 4th, September 2023
| persons with significant control
|
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: 18th, April 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, April 2023
| incorporation
|
Free Download
(42 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, April 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th April 2023: 6666827.00 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 8th October 2021. New Address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS. Previous address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 23rd January 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 24th January 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th January 2019
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2019 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th March 2019. New Address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ. Previous address: Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd March 2018. New Address: Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY. Previous address: Gateley Plc, Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th July 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2018 to 30th June 2018
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th July 2017: 6666826.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105806000002, created on 19th July 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 105806000001, created on 19th July 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
|
NEWINC |
Incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(10 pages)
|