AA |
Total exemption full company accounts data drawn up to September 28, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 12, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 12, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 14, 2020
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales to 291 Birchfield Road Birmingham B20 3DD on December 4, 2020
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 28, 2018
filed on: 22nd, March 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On March 9, 2020 new director was appointed.
filed on: 22nd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 9, 2020
filed on: 22nd, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to September 28, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 3, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 12, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 21, 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on March 11, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 11, 2016: 6.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, November 2015
| resolution
|
Free Download
(23 pages)
|
SH01 |
Capital declared on November 11, 2015: 6.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(4 pages)
|
AP04 |
On November 11, 2015 - new secretary appointed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 High Street Henley in Arden Solihull West Midlands B95 5AA to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on November 11, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 16, 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On December 3, 2013 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 12, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2011 to March 31, 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 18, 2010. Old Address: 6 Th Floor Time & Life Building, 1 Bruton Street London W1J 6TL United Kingdom
filed on: 18th, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2010
| incorporation
|
Free Download
(32 pages)
|