AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, July 2023
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, June 2023
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, March 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 14th Floor, Bank House 8 Cherry Street Birmingham B2 5AL. Change occurred on Friday 29th April 2022. Company's previous address: 12th Floor Bank House 8 Cherry Street Birmingham B2 5AL England.
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, April 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 15th December 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085032580002, created on Thursday 14th January 2021
filed on: 15th, January 2021
| mortgage
|
Free Download
(24 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, April 2020
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 5th April 2016
filed on: 14th, April 2020
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 14th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from Friday 5th April 2019 to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
1100.00 GBP is the capital in company's statement on Tuesday 14th May 2019
filed on: 11th, June 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 14th May 2019
filed on: 11th, June 2019
| capital
|
Free Download
(4 pages)
|
CH01 |
On Monday 11th March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th March 2019.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 6th November 2018
filed on: 13th, November 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, November 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th November 2018.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085032580001, created on Thursday 23rd March 2017
filed on: 25th, March 2017
| mortgage
|
Free Download
(25 pages)
|
AD01 |
New registered office address 12th Floor Bank House 8 Cherry Street Birmingham B2 5AL. Change occurred on Wednesday 22nd March 2017. Company's previous address: First Floor 3 Temple Row West Birmingham B2 5NY.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
AA01 |
Current accounting period shortened to Tuesday 5th April 2016, originally was Saturday 30th April 2016.
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address First Floor 3 Temple Row West Birmingham B2 5NY. Change occurred on Tuesday 3rd November 2015. Company's previous address: Swan House Business Centre the Park Market Bosworth Nuneaton Warwickshire CV13 0LJ England.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Swan House Business Centre the Park Market Bosworth Nuneaton Warwickshire CV13 0LJ. Change occurred on Friday 17th April 2015. Company's previous address: 145-157 St John Street London EC1V 4PW.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th December 2014
capital
|
|
AP01 |
New director appointment on Monday 15th December 2014.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 17th May 2014
filed on: 17th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 17th May 2014.
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th April 2014
filed on: 17th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 17th May 2014
capital
|
|
TM01 |
Director's appointment was terminated on Monday 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 11th May 2014.
filed on: 11th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th June 2013.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|