AA |
Full accounts data made up to August 31, 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2022 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: February 2, 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 21, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to First Floor 12 Arthur Street London EC4R 9AB on November 16, 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On September 24, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(26 pages)
|
AP01 |
On July 16, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 31, 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: January 23, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to November 30, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2018 to August 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 20, 2018 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, February 2018
| resolution
|
Free Download
(25 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 29, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 29, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 29, 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On January 29, 2018 - new secretary appointed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 12, 2018
filed on: 12th, February 2018
| resolution
|
Free Download
|
AD01 |
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to 40 Gracechurch Street London EC3V 0BT on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: March 13, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 27, 2014
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(12 pages)
|
CH01 |
On June 25, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 16, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 26, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 16, 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway, Quinton Business Park Quinton Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 16, 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 22, 2013: 2.00 GBP
capital
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, December 2012
| resolution
|
Free Download
(38 pages)
|
AP01 |
On December 3, 2012 new director was appointed.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
On December 2, 2012 - new secretary appointed
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 30, 2012. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(42 pages)
|