PSC07 |
Cessation of a person with significant control February 9, 2024
filed on: 13th, April 2024
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2024
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 19, 2024: 105.52 GBP
filed on: 8th, April 2024
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2024: 105.27 GBP
filed on: 8th, April 2024
| capital
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2024
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, February 2024
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, January 2024
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 25th, January 2024
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on January 18, 2024
filed on: 25th, January 2024
| capital
|
Free Download
(4 pages)
|
CH01 |
On January 17, 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 17, 2024 secretary's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On January 17, 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 6, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On August 15, 2023 - new secretary appointed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 26, 2017: 100.00 GBP
filed on: 26th, May 2023
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 21, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Offices 332 Marsh Lane Erdington Birmingham West Midlands B23 6HP England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on January 3, 2023
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 20, 2019
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, February 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 5, 2020 director's details were changed
filed on: 25th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 5, 2020
filed on: 25th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On February 1, 2020 - new secretary appointed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hagley Park Cottage 22 Hagley Drive Rugeley Staffordshire WS15 2AN England to First Floor Offices 332 Marsh Lane Erdington Birmingham West Midlands B23 6HP on August 30, 2018
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On July 12, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Old Methodist Church Stafford Road Huntington WS12 4NU United Kingdom to Hagley Park Cottage 22 Hagley Drive Rugeley Staffordshire WS15 2AN on May 17, 2018
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on March 8, 2016: 1.00 GBP
capital
|
|