CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 22, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 22, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On June 22, 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 22, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2020 new director was appointed.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA to 1 Bagnalls Wharf Wednesbury WS10 7EL on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 22, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 22, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 22, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 24, 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Bagnalls Wharf Wednesbury WS10 7EL England to 8 Wolfsbane Drive Walsall WS5 4RR on June 24, 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On June 22, 2020 new director was appointed.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 14th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 31, 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 31, 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 16, 2013. Old Address: 9 Floor Centre City Tower Birmingham B5 4UA England
filed on: 16th, July 2013
| address
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2012
| incorporation
|
Free Download
(25 pages)
|