CS01 |
Confirmation statement with updates June 8, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control December 8, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY. Change occurred on December 8, 2022. Company's previous address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England.
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 8, 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 8, 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 8, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 8, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 8, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ. Change occurred on March 26, 2019. Company's previous address: Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY England.
filed on: 26th, March 2019
| address
|
Free Download
|
PSC04 |
Change to a person with significant control June 8, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 8, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 22, 2018
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY. Change occurred on February 27, 2018. Company's previous address: 5 Linnet Close Spondon Derby DE21 7TJ England.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 8, 2016: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 8, 2015: 1.00 GBP
capital
|
|