AA |
Micro company accounts made up to 2023-07-31
filed on: 19th, February 2024
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2024-02-14
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-14
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-04
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-22
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-01-05
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 17th, January 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-22
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-22
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-03-20
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-20
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-20
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-20
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-20
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-03-20
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-22
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-02-01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-02-01
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 252-260 Broad Street Birmingham B1 2HF to Regus Apex House Office 12, Calthorpe Road Edgbaston Birmingham B15 1TR on 2019-06-10
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-22
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-22
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-22
filed on: 22nd, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2018-03-22
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-07-09
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-12
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2015-07-31
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-06-26: 100.00 GBP
filed on: 12th, August 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015-07-09 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-09 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-09 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-09: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-07-09
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 High View Close Hamilton Leicester LE4 9LJ United Kingdom to 252-260 Broad Street Birmingham B1 2HF on 2015-07-09
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-07-09 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 1.00 GBP
capital
|
|