CS01 |
Confirmation statement with no updates 4th July 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
26th January 2023 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th January 2023. New Address: 84 Brook Street London W1K 5EH. Previous address: Hagley Road Business Hub 8 Hagley Road Stourbridge DY8 1PS England
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th July 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th July 2020. New Address: Hagley Road Business Hub 8 Hagley Road Stourbridge DY8 1PS. Previous address: Office 36, Bridge House River Side North Bewdley DY12 1AB England
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 30th June 2018
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th June 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 31st May 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2018
filed on: 16th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 4th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th December 2016. New Address: Office 36, Bridge House River Side North Bewdley DY12 1AB. Previous address: 14 Marlborough Drive Stourbridge West Midlands DY8 2LJ
filed on: 27th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 17th February 2016
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th July 2015 with full list of members
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st February 2014: 100.00 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st November 2013: 50.00 GBP
filed on: 6th, November 2013
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
3rd September 2013 - the day director's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
3rd September 2013 - the day director's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th July 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 3rd September 2013
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(25 pages)
|