CS01 |
Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 10th Jan 2022 - the day director's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Jan 2022 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Dec 2021. New Address: 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU. Previous address: 34 Harborne Road Edgbaston Birmingham B15 3AA England
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Feb 2020 new director was appointed.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Dec 2019 new director was appointed.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Aug 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Apr 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Aug 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(21 pages)
|
TM02 |
Wed, 28th Feb 2018 - the day secretary's appointment was terminated
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, April 2017
| resolution
|
Free Download
(13 pages)
|
TM01 |
Mon, 3rd Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 3rd Apr 2017 - the day secretary's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: 34 Harborne Road Edgbaston Birmingham B15 3AA. Previous address: 1070 Christchurch Road Bournemouth BH7 6DS
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 3rd Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Apr 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 3rd Apr 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Apr 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Aug 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 3rd Apr 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, February 2017
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 29th Jun 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 27th Jun 2015 secretary's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Jun 2012 to Tue, 31st Jul 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th Oct 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Oct 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jun 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Mon, 11th Jul 2011
filed on: 11th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Jul 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 7th Jul 2011 - the day director's appointment was terminated
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|