(TM01) Director appointment termination date: February 2, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 15, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 1, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2021 new director was appointed.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: August 2, 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On June 15, 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 27, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 15, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 15, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 24, 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control November 9, 2017
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 9, 2017
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 19, 2017 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069342810002, created on December 5, 2017
filed on: 6th, December 2017
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 15, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On June 8, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 15, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 15, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 5, 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to June 15, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 15, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: October 20, 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 15, 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(9 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, April 2011
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, April 2011
| incorporation
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 15, 2010 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on July 1, 2010. Old Address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT England
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(AP01) On October 23, 2009 new director was appointed.
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2009 new director was appointed.
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2009 new director was appointed.
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On October 14, 2009 new director was appointed.
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(288b) On June 30, 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(20 pages)
|