CS01 |
Confirmation statement with updates May 8, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control February 9, 2023
filed on: 9th, February 2023
| 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 12, 2022. Company's previous address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 8, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 8, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 22, 2019
filed on: 22nd, August 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 8, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 8, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
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: C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 26, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 8, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY. Change occurred on October 19, 2016. Company's previous address: C/O Accounts Dept. 3 the Paddocks Highnam Gloucester GL2 8DD.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Accounts Dept. 3 the Paddocks Highnam Gloucester GL2 8DD. Change occurred on June 6, 2015. Company's previous address: 11 Grosvenor Road Harborne Birmingham B17 9AL England.
filed on: 6th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 11 Grosvenor Road Harborne Birmingham B17 9AL. Change occurred on October 21, 2014. Company's previous address: 8 Grove Gardens Market Drayton Shropshire TF9 1HG.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(7 pages)
|