PSC04 |
Change to a person with significant control 17th January 2022
filed on: 6th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th January 2022
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 17th January 2022 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd March 2021: 87.00 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2020 from 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th January 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, July 2017
| resolution
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT United Kingdom on 9th May 2017 to 4 Vicarage Road Edgbaston Birmingham West Midlands B15 3ES
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2017 to 31st March 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 100.00 GBP
capital
|
|