(CH01) On August 21, 2020 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 22, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Ts4, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG. Change occurred on January 12, 2023. Company's previous address: Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 22, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG. Change occurred on February 1, 2022. Company's previous address: Wellington House Starley Way Birmingham B37 7HB England.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 22, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 22, 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control August 26, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 30, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 26, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, September 2020
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 116197360001, created on August 31, 2020
filed on: 16th, September 2020
| mortgage
|
Free Download
(27 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, September 2020
| incorporation
|
Free Download
(12 pages)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Wellington House Starley Way Birmingham B37 7HB. Change occurred on September 14, 2020. Company's previous address: 25 Wilton Road London SW1V 1LW England.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, October 2019
| resolution
|
Free Download
(21 pages)
|
(PSC07) Cessation of a person with significant control October 16, 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 16, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 16, 2019: 360001.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 22, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Wilton Road London SW1V 1LW. Change occurred on August 27, 2019. Company's previous address: 18a Dulwich Road London SE24 0PA.
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 18a Dulwich Road London SE24 0PA. Change occurred on July 4, 2019. Company's previous address: 33 Santley Street London SW4 7QE United Kingdom.
filed on: 4th, July 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 12, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|