AP01 |
New director was appointed on 2023-11-24
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-24
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023-04-03
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-04-03
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-03
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-03
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-04-03
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-24
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 High Street Sutton Coldfield B72 1XA. Change occurred on 2021-09-22. Company's previous address: 28 High Street Aldridge Walsall WS9 8LZ England.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-24
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-24
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28 High Street Aldridge Walsall WS9 8LZ. Change occurred on 2019-02-19. Company's previous address: 14 Beeches Walk Sutton Coldfield West Midlands B73 6HN.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-24
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016-03-17 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-24
filed on: 5th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 30.00 GBP
capital
|
|
CH01 |
On 2014-05-01 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-24
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-22
filed on: 22nd, January 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 29th, August 2013
| resolution
|
Free Download
(25 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, June 2013
| incorporation
|
Free Download
(23 pages)
|
CH01 |
On 2013-05-24 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-24 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-25
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-06
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|