CS01 |
Confirmation statement with no updates Thu, 28th Dec 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 6th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 1st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Dec 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Nov 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 10th Nov 2020 - the day director's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Sun, 15th Mar 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 10th Mar 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Sep 2019. New Address: Blackthorn House St Pauls Square Birmingham B3 1RL. Previous address: 46 Falstone Road Sutton Coldfield B73 6PJ England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Jun 2019. New Address: 46 Falstone Road Sutton Coldfield B73 6PJ. Previous address: Farady Wharf, Innovation Birmingham Campus Holt Street Birmingham B7 4BB England
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 20th Oct 2018. New Address: Farady Wharf, Innovation Birmingham Campus Holt Street Birmingham B7 4BB. Previous address: 45 Newhall Street Birmingham B3 3QR
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Aug 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 1st Sep 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 3rd Jul 2017 secretary's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Jul 2016
filed on: 25th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 61.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 25th, June 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 13th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 13th Sep 2014: 61.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Sep 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Sep 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Fri, 16th Sep 2011
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 24th Feb 2012. Old Address: 100 New Bond Street London W1S 1SP
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th Sep 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on Fri, 30th Sep 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Aug 2011 - the day director's appointment was terminated
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jul 2011 new director was appointed.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jul 2011 new director was appointed.
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 7th Apr 2011 - 51.00 GBP
filed on: 7th, April 2011
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, April 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 22nd Mar 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Mar 2011 - the day director's appointment was terminated
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2010
| incorporation
|
Free Download
(19 pages)
|