AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2022/10/20. New Address: Suscon Brunel Way Dartford DA1 5FW. Previous address: C/O Strategic Accounts Solutions Ltd Unit 305a 52 Blucher Street Birmingham B1 1QU England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2020/10/01. New Address: C/O Strategic Accounts Solutions Ltd Unit 305a 52 Blucher Street Birmingham B1 1QU. Previous address: Unit 2D1 Hastingwood Industrial Park, Wood Lane Erdington Birmingham B24 9QR England
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/08/17 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 076045070001 satisfaction in full.
filed on: 20th, July 2020
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
2020/01/29 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, May 2019
| resolution
|
Free Download
(31 pages)
|
AP01 |
New director appointment on 2019/04/30.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2019
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/05/31 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2017
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director appointment on 2017/06/28.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 076045070002 satisfaction in full.
filed on: 2nd, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/14 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/07. New Address: Unit 2D1 Hastingwood Industrial Park, Wood Lane Erdington Birmingham B24 9QR. Previous address: 7 Henrietta Street London WC2E 8PS
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014/12/12 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/14 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/12/31.
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/13. New Address: 7 Henrietta Street London WC2E 8PS. Previous address: 77 Oxford Street London W1D 2ES
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076045070002, created on 2014/08/21
filed on: 5th, September 2014
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Change of registered office on 2014/05/23 from 36 Soho Square London W1D 3QY England
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/14 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/20.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, May 2014
| resolution
|
Free Download
(26 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/05/13
filed on: 16th, May 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2014
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076045070001
filed on: 13th, May 2014
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/12/31 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/04/26 from 11-12 Tokenhouse Yard London EC2R 7AS England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/14 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2012/11/06 - the day director's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/11/06 - the day director's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/04/14 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/04/30.
filed on: 1st, July 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|