CS01 |
Confirmation statement with no updates Thu, 28th Dec 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 30th Apr 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Feb 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Dec 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On Mon, 28th Dec 2020, company appointed a new person to the position of a secretary
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Jan 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Fri, 13th Mar 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Mar 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 30th Apr 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Sat, 30th Sep 2017: 100103.00 GBP
filed on: 2nd, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 30th Apr 2017: 100102.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Apr 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 23rd Feb 2017
filed on: 23rd, February 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Dec 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 10 Soverign Court Graham Street Birmingham B1 3JR on Wed, 4th Jan 2017 to Unit B Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jul 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Jul 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jul 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 078923590003, created on Wed, 22nd Jul 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from 55 Loudoun Road St John's Wood London NW8 0DL on Fri, 13th Feb 2015 to 10 Soverign Court Graham Street Birmingham B1 3JR
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Dec 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th Jan 2015: 100101.00 GBP
capital
|
|
AA |
Small company accounts made up to Wed, 30th Apr 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 2nd Jan 2014: 100101.00 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Dec 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Jan 2014: 100100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 16th Jan 2014. Old Address: 73/75 Mortimer Street London W1W 7SQ England
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 30th Apr 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078923590002
filed on: 31st, May 2013
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 16th Apr 2013: 100000.00 GBP
filed on: 22nd, April 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Feb 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Dec 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, October 2012
| mortgage
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, July 2012
| resolution
|
Free Download
(35 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 13th, July 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 27th Mar 2012 new director was appointed.
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Feb 2012 new director was appointed.
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Jan 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 15th Feb 2012. Old Address: C/O Gravelly Ind Estate, Unit 78 Po Box Standard W Unit 78 Gravelly Industrial Park Standard Way Birmingham B24 8TL United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Feb 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 28th Dec 2011: 125.00 GBP
filed on: 29th, January 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 29th Jan 2012. Old Address: 8 Alderhithe Grove Little Aston Sutton Coldfield B743BN England
filed on: 29th, January 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 1st Jan 2012: 100.00 GBP
filed on: 29th, January 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2011
| incorporation
|
Free Download
(24 pages)
|