PSC04 |
Change to a person with significant control November 30, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 22, 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 22, 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
On May 5, 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ. Change occurred on March 29, 2023. Company's previous address: 131 Lichfield Street Walsall West Midlands WS1 1SL.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 1, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 1, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 22, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 22, 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control February 8, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 3rd, October 2018
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 24, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 24, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 24, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 24, 2018 new director was appointed.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 24, 2018 new director was appointed.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 24, 2018: 6.00 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 18, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 18, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On December 9, 2015 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 9, 2015: 2.00 GBP
filed on: 29th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 131 Lichfield Street Walsall West Midlands WS1 1SL. Change occurred on January 13, 2016. Company's previous address: Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY.
filed on: 13th, January 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 15, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 11, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2013
| incorporation
|
|