AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2023-07-19
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Sovereign Court Graham Street Birmingham B1 3JR. Change occurred on 2022-12-16. Company's previous address: Cirencester Office Park Tetbury Road Cirencester GL7 6JJ England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-16
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-12-16
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cirencester Office Park Tetbury Road Cirencester GL7 6JJ. Change occurred on 2022-12-06. Company's previous address: Piccadilly Business Centre Blackett Street Manchester M12 6AE England.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Piccadilly Business Centre Blackett Street Manchester M12 6AE. Change occurred on 2022-11-24. Company's previous address: 32 Amersham Grove London SE14 6LH England.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-01
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-04-02) of a secretary
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-23
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-01
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-01
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Amersham Grove London SE14 6LH. Change occurred on 2022-11-23. Company's previous address: 7 Sovereign Court Graham Street Birmingham B1 3JR England.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Sovereign Court Graham Street Birmingham B1 3JR. Change occurred on 2022-11-02. Company's previous address: 68 Lynfield Drive Bradford West Yorkshire BD9 6EJ.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 68 Lynfield Drive Bradford West Yorkshire BD9 6EJ. Change occurred on 2022-10-28. Company's previous address: 7 Sovereign Court Graham Street Birmingham B1 3JR England.
filed on: 28th, October 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-10
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-10
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2020-08-17
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-18 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-10
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Sovereign Court Graham Street Birmingham B1 3JR. Change occurred on 2018-08-22. Company's previous address: 456 Stratford Road Sparkhill Birmingham B11 4AE.
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-10
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-10
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-10
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-04-10 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
CH01 |
On 2015-04-10 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-10
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-23: 100.00 GBP
capital
|
|
AD01 |
New registered office address 456 Stratford Road Sparkhill Birmingham B11 4AE. Change occurred on 2015-04-23. Company's previous address: 456 Stratford Road Birmingham B11 4NE.
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084819780001, created on 2015-03-31
filed on: 9th, April 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 25th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-10
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|