(TM01) Fri, 23rd Oct 2020 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Oct 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 17th May 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Wed, 16th May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 21 Holborn Viaduct London EC1A 2DY.
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Jan 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Jan 2019. New Address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. Previous address: Linnaeus Highlands Road Shirley Solihull B90 4NH England
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 30th Apr 2018 to Thu, 17th May 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, June 2018
| resolution
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 31st, May 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, May 2018
| resolution
|
Free Download
(2 pages)
|
(TM01) Fri, 18th May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 29th May 2018. New Address: Linnaeus Highlands Road Shirley Solihull B90 4NH. Previous address: 20 Glevum Way Abbeydale Gloucestershire GL4 4BL
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Fri, 18th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 18th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 18th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th May 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th May 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 18th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 15th May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 5th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jul 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st May 2016 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Wed, 4th May 2016 - the day director's appointment was terminated
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 4th May 2016 - the day director's appointment was terminated
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 9th, May 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, May 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 26th Apr 2016: 375.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 21st Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 30th Apr 2015: 375.00 GBP
capital
|
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, January 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 13th, January 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 22nd May 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Apr 2014 with full list of members
filed on: 8th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sun, 8th Jun 2014: 375.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 21st Apr 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Apr 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) On Fri, 4th Jun 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, June 2010
| resolution
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Jun 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 4th Jun 2010 new director was appointed.
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(21 pages)
|