AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 20th July 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 20th July 2023
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th March 2023.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th September 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Apex House Calthorpe Road Birmingham B15 1TR. Change occurred on Wednesday 16th June 2021. Company's previous address: 26 Fouberts Place 1st Floor London W1F 7PP England.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 26 Fouberts Place 1st Floor London W1F 7PP. Change occurred on Monday 15th March 2021. Company's previous address: Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England.
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ. Change occurred on Wednesday 16th September 2020. Company's previous address: 1st Floor 26 Fouberts Place London W1F 7PP United Kingdom.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 10th August 2020
filed on: 10th, August 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th August 2020.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th August 2020
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|