CS01 |
Confirmation statement with updates 2024-01-12
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-11-20
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-19
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 16th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Spaces, Lewis Building 35 Bull Street Birmingham B4 6EQ England to 124 City Road London EC1V 2NX on 2022-09-27
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-19
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-19
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-08-19
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-05-26
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-26 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-25
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-13
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-15 director's details were changed
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-19
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-02-27
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-01-24: 35010.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-01-24: 17510.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 Temple Row Birmingham B2 5LS England to Spaces, Lewis Building 35 Bull Street Birmingham B4 6EQ on 2019-01-13
filed on: 13th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 340 Green Lane Small Heath Birmingham B9 5DR England to 43 Temple Row Birmingham B2 5LS on 2018-09-10
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-25
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-07-27 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2017-11-30 to 2017-12-31
filed on: 7th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2016-11-30
filed on: 4th, August 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-25
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-07-18
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-07-18
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 High Street Cradley Heath West Midlands B64 5HG England to 340 Green Lane Small Heath Birmingham B9 5DR on 2017-01-16
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Garden Lane Bradford West Yorkshire BD9 5QJ United Kingdom to 23 High Street Cradley Heath West Midlands B64 5HG on 2016-07-01
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-06-26: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|