TM01 |
Director appointment termination date: 2023-08-11
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, December 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2022
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2022-12-21: 4525000.00 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/12/22
filed on: 21st, December 2022
| insolvency
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 26th, October 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2022-09-21
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-21
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-06-14 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-06-14 secretary's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-06-14 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-06-14 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to 45 Gresham Street London EC2V 7BG on 2022-06-14
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-09-01
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021-09-01 - new secretary appointed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 1st, September 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2020-10-22
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-22
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-22
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020-10-22 - new secretary appointed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-10-22
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 3rd, September 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2019-09-06
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-06
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, April 2019
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2019-03-27
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-27
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-27
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019-03-27 - new secretary appointed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Little Aston Hall Aldridge Road Little Aston Sutton Coldfield B74 3BH England to 6 Chesterfield Gardens London W1J 5BQ on 2019-04-08
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-27
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-27
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-03-27
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-27
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-12-31
filed on: 12th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, April 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-03-29 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2017-11-30 to 2017-12-31
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 17th, January 2017
| resolution
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-12-15: 4525000.00 GBP
filed on: 21st, December 2016
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 35 Little Aston Hall Aldridge Road Little Aston Sutton Coldfield B74 3BH on 2016-11-24
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-11-24
filed on: 24th, November 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-11-24
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-24
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-11-24
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-24
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016-11-24 - new secretary appointed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-24
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|