CS01 |
Confirmation statement with updates 2023/11/18
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 5th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/11/18
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/11/18
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 21st, January 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/04. New Address: Office 1 17-21 George Street Balsall Heath Birmingham B12 9RG. Previous address: Unit 1, 14-20 George Street Balsall Heath Birmingham B12 9RG England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/11/18
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/22
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/10/22
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/10/22500.00 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 4th, December 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/10
filed on: 10th, November 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/04.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/11/18
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/05/08
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019/01/01 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/18
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/09/27 - the day director's appointment was terminated
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/14. New Address: Unit 1, 14-20 George Street Balsall Heath Birmingham B12 9RG. Previous address: C/O Nattrass Booth 48 Fentham Road Hampton-in-Arden Solihull West Midlands B92 0AY United Kingdom
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/02/01
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/11/18
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/11/08 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/08 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/08
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/08
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/03. New Address: C/O Nattrass Booth 48 Fentham Road Hampton-in-Arden Solihull West Midlands B92 0AY. Previous address: Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 24th, April 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2016/07/31
filed on: 3rd, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|