(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th December 2023
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 7th, February 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th December 2020
filed on: 29th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 24th December 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th June 2020
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 8th June 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th December 2020. New Address: 261-277 Rookery Road Handsworth Birmingham B21 9PT. Previous address: Quadrant Court, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th August 2019
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2019
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th June 2020
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 10th August 2019 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th August 2019
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th August 2019
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 10th August 2019 - the day director's appointment was terminated
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th June 2020. New Address: Quadrant Court, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th. Previous address: 261-277 Rookery Road Handsworth Birmingham B21 9PT England
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117560120002, created on 24th January 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 117560120001, created on 24th January 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 8th January 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|