AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control February 7, 2022
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, January 2024
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2024
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, January 2024
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2024
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, November 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, November 2022
| incorporation
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, November 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 11, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On May 16, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Gatsby Court 172 Holliday Street Birmingham B1 1TJ to Camomile House 6 Embassy Drive Edgbaston Birmingham B15 1TP on May 6, 2022
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 7, 2022: 1000.00 GBP
filed on: 10th, March 2022
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, February 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, February 2022
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, February 2022
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 11, 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, November 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 11, 2021 - 55.00 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 11, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 11, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from August 31, 2015 to December 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to August 11, 2015
filed on: 8th, October 2015
| document replacement
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 5th, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to August 11, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2015: 100.00 GBP
capital
|
|
AP01 |
On June 18, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091703290002, created on February 9, 2015
filed on: 11th, February 2015
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom to 3 Gatsby Court 172 Holliday Street Birmingham B1 1TJ on December 19, 2014
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091703290001, created on October 9, 2014
filed on: 15th, October 2014
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(46 pages)
|