CS01 |
Confirmation statement with no updates February 22, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 22, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 5 Minerva Works 158 Fazeley Street Birmingham B5 5RT to 64 Camden Street Birmingham B1 3DP on November 8, 2019
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 31, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, March 2019
| resolution
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, March 2019
| capital
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, March 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 18, 2019 - 10.00 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 11th, March 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 5, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 22, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 4, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 22, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2016: 10.01 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to February 22, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2015: 10.01 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, December 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 26, 2014: 10.01 GBP
filed on: 15th, December 2014
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 22, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2014: 0.01 GBP
capital
|
|
AD01 |
Company moved to new address on March 14, 2014. Old Address: C/O Dan Purchase Unit 5, Minerva Works 158 Fazeley Street Birmingham B5 5RT England
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 14, 2014. Old Address: 48 Windermere Road Moseley Birmingham B13 9JP England
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|