(CS01) Confirmation statement with no updates 2023/12/08
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 14th, April 2023
| accounts
|
Free Download
(12 pages)
|
(TM02) 2023/01/20 - the day secretary's appointment was terminated
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/08
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 26th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/12/08
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 26th, April 2021
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates 2020/12/08
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/11. New Address: 19 Highfield Road Edgbaston Birmingham B15 3BH. Previous address: First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 8th, April 2020
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates 2019/12/08
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 9th, April 2019
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 16th, April 2018
| accounts
|
Free Download
(42 pages)
|
(TM01) 2017/12/31 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/06/02 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 12th, April 2017
| accounts
|
Free Download
(41 pages)
|
(AD01) Address change date: 2016/12/14. New Address: First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ. Previous address: First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/12/12. New Address: First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ. Previous address: 55 st. Pauls Square Birmingham B3 1QS
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 18th, September 2016
| accounts
|
Free Download
(42 pages)
|
(TM01) 2016/07/29 - the day director's appointment was terminated
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 27th, June 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 27th, June 2016
| capital
|
Free Download
(2 pages)
|
(TM01) 2016/02/04 - the day director's appointment was terminated
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/08 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/01/04.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/10/18 - the day secretary's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/11/18
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/10/29 - the day director's appointment was terminated
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 25th, August 2015
| accounts
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2015/08/01.
filed on: 2nd, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/04.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/04/02
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/12/08 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/09/01 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/09/01 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/08/04. New Address: 55 St. Pauls Square Birmingham B3 1QS. Previous address: 19 Highfield Road Edgbaston Birmingham B15 3BH
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 14th, July 2014
| accounts
|
Free Download
(34 pages)
|
(AP01) New director appointment on 2014/05/07.
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/12/08 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/10/24 from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 24th, October 2013
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 9th, October 2013
| accounts
|
Free Download
(28 pages)
|
(TM01) 2013/09/10 - the day director's appointment was terminated
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/09/10 - the day director's appointment was terminated
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/12/08 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, October 2012
| capital
|
Free Download
(2 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2012/10/05
filed on: 10th, October 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, October 2012
| resolution
|
Free Download
(34 pages)
|
(AP01) New director appointment on 2012/09/14.
filed on: 14th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/04/18.
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/04/18.
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 2012/02/17 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/02/06.
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/01/24 - the day director's appointment was terminated
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/01/24 - the day director's appointment was terminated
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 2012/01/24 - the day secretary's appointment was terminated
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2011
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|