CS01 |
Confirmation statement with no updates 18th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 17th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 24th June 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Phoenix Rise Erdington Birmingham West Midlands B23 5JF on 24th June 2021 to 27 Napleton Lane Kempsey Worcester Worcestershire WR5 3PT
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 24th June 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082457010001, created on 19th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th July 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2018
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th April 2016
filed on: 9th, April 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, March 2016
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th October 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th November 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 7 Jonquil Close Erdington Birmingham West Midlands B23 5FG England on 12th April 2013
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 12th April 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27th October 2012
filed on: 27th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|