AA01 |
Current accounting reference period shortened from January 31, 2024 to December 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, September 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 10, 2023 - 100.00 GBP
filed on: 21st, September 2023
| capital
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, March 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 10, 2023 - 74.00 GBP
filed on: 13th, March 2023
| capital
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control February 10, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 7, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control February 10, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Azets Ventura Park Road Tamworth B78 3HL. Change occurred on January 12, 2023. Company's previous address: C/O Azets 20 Hatherton Street Walsall WS4 2LA England.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110262560001, created on August 1, 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(42 pages)
|
AD01 |
New registered office address C/O Azets 20 Hatherton Street Walsall WS4 2LA. Change occurred on June 14, 2022. Company's previous address: C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 4, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, November 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, November 2020
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on October 22, 2020: 148.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 16th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to January 31, 2020
filed on: 9th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 5, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On May 21, 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 15th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA. Change occurred on February 26, 2019. Company's previous address: C/O Baldwins (Walsall) Ltd 59 Lichfield Street Walsall WS4 2BX England.
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Baldwins (Walsall) Ltd 59 Lichfield Street Walsall WS4 2BX. Change occurred on July 3, 2018. Company's previous address: Unit 3 Hawksworth Southmead Industrial Park Didcot Oxfordshire OX11 7HR United Kingdom.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2017
| incorporation
|
Free Download
(8 pages)
|