AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 30, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 18, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 18, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, June 2023
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on February 21, 2020
filed on: 23rd, June 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Unit 15 Flexspace Middlemore Road Birmingham B21 0AL. Change occurred on January 11, 2021. Company's previous address: Flexspace Unit 14 Middlemore Road Birmingham West Midlands B21 0AL England.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 24, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 24, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2020 director's details were changed
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 31, 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to June 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 31, 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 19, 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Flexspace Unit 14 Middlemore Road Birmingham West Midlands B21 0AL. Change occurred on September 30, 2019. Company's previous address: 7 Stewart Road Kingswinford West Midlands DY6 9PS England.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 1, 2019
filed on: 1st, August 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 30, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Stewart Road Kingswinford West Midlands DY6 9PS. Change occurred on May 9, 2019. Company's previous address: Thomas Drew Apartment 89 New Hampton Lofts 99 Branson Street Birmingham West Midlands B18 6BG England.
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On March 25, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 25, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Thomas Drew Apartment 89 New Hampton Lofts 99 Branson Street Birmingham West Midlands B18 6BG. Change occurred on November 27, 2018. Company's previous address: 106 the Hive, 7 Masshouse Plaza Birmingham West Midlands B5 5JL England.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 30, 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 30, 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 106 the Hive, 7 Masshouse Plaza Birmingham West Midlands B5 5JL. Change occurred on August 7, 2017. Company's previous address: 43 Temple House, 24 Temple Street Birmingham West Midlands B2 5BG England.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to July 31, 2016 (was January 31, 2017).
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 8, 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 43 Temple House, 24 Temple Street Birmingham West Midlands B2 5BG. Change occurred on June 8, 2016. Company's previous address: Apartment 11 Liberty Place Sheepcote Street Birmingham West Midlands B16 8JB England.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Apartment 11 Liberty Place Sheepcote Street Birmingham West Midlands B16 8JB. Change occurred on January 11, 2016. Company's previous address: 7 Stewart Road Kingswinford West Midlands DY6 9PS England.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|