AD01 |
New registered office address 2 Bromwich Court Gorsey Lane Coleshill Birmingham B46 1JU. Change occurred on February 26, 2024. Company's previous address: The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB England.
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On February 22, 2024 new director was appointed.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 21, 2024
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 22, 2024 new director was appointed.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to August 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 26, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to August 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 10, 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, February 2020
| resolution
|
Free Download
(19 pages)
|
AP01 |
On February 4, 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 4, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 4, 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB. Change occurred on June 6, 2016. Company's previous address: The St Botolph Building 138 Houndsditch London EC3A 7AR.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The St Botolph Building 138 Houndsditch London EC3A 7AR. Change occurred on May 13, 2016. Company's previous address: 96 High Street Esher Surrey KT10 9QJ.
filed on: 13th, May 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 13, 2016
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 13, 2016
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 25, 2014: 2.00 GBP
capital
|
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 8, 2011 new director was appointed.
filed on: 8th, November 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2010
| incorporation
|
Free Download
(36 pages)
|