CS01 |
Confirmation statement with updates Sat, 27th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jan 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 24th, February 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Oct 2019: 3.00 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Oct 2019
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 4th, November 2019
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 4th, November 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 18th Oct 2019 - 0.99 GBP
filed on: 4th, November 2019
| capital
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 27th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Wed, 31st Jan 2018 - the day secretary's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 16th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 25th Apr 2016. New Address: 2 Lancaster Close Bournville Birmingham B30 2HW. Previous address: Flat 7 10 Walpole Gardens Chiswick London W4 4HG England
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Nov 2015. New Address: Flat 7 10 Walpole Gardens Chiswick London W4 4HG. Previous address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jun 2014. Old Address: 45a Summerfield Road Malvern Worcestershire WR14 1DZ
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 27th Jan 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Jan 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Mon, 4th Mar 2013 - the day secretary's appointment was terminated
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 4th Mar 2013
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 10th Apr 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 10th Apr 2012 - the day secretary's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 10th Apr 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 10th Apr 2012 secretary's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Feb 2012 new director was appointed.
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|