AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old School House 32 Fazeley Studios 191 Fazeley Street Birmingham West Midlands B5 5SE to 49 George Street Birmingham B3 1QA on July 8, 2021
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2019
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates July 17, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, September 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on August 16, 2017: 100.00 GBP
filed on: 16th, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of authority to purchase a number of shares
filed on: 19th, April 2016
| resolution
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on March 23, 2016 - 75.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 1, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 16, 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 14, 2015: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 28, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 17, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 17, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 15, 2013: 100.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 17, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2011 secretary's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 17, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 17, 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On July 17, 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 14, 2009
filed on: 14th, August 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 21/05/2009 from 405 the custard factory, gibb street, birmingham west midlands B9 4AA
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to August 11, 2008
filed on: 11th, August 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 11th, August 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 27th, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(17 pages)
|