SH08 |
Change of share class name or designation
filed on: 19th, February 2024
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2024
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2023-02-28
filed on: 4th, December 2023
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 2023-11-30 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-30
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1SL England to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 2023-03-29
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-26
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2022-02-28
filed on: 24th, November 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2022-03-26
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 20th, October 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2021-02-28
filed on: 14th, October 2021
| accounts
|
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, April 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, April 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-26
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2020-02-29
filed on: 4th, March 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2020-03-26
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2019-02-28
filed on: 2nd, October 2019
| accounts
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2019-08-20: 101.30 GBP
filed on: 13th, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, September 2019
| resolution
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-02-28
filed on: 11th, October 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2018-03-26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2017-02-28
filed on: 27th, November 2017
| accounts
|
Free Download
(27 pages)
|
SH02 |
Sub-division of shares on 2017-10-27
filed on: 16th, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-10-27: 101.10 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 14th, November 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-26 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-19: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-02-29
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-02-24 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, November 2015
| resolution
|
Free Download
|
AD01 |
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom to 131 Lichfield Street Walsall West Midlands WS1 1SL on 2015-08-11
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095126130001, created on 2015-07-03
filed on: 6th, July 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-03-26: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|