(AD01) New registered office address Cavendish House 39 Waterloo Street Birmingham B2 5PP. Change occurred on February 18, 2023. Company's previous address: Abacus Court Bull Street Harborne Birmingham B17 0HH.
filed on: 18th, February 2023
| address
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, February 2023
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 7th, February 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 2, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 12, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 14, 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 7, 2014. Old Address: Saddlers Court 18a Carter Street Uttoxeter Staffordshire ST14 8EU
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 14, 2012. Old Address: 3 Market Street Uttoxeter Staffs ST14 8JA United Kingdom
filed on: 14th, September 2012
| address
|
Free Download
(2 pages)
|
(AP01) On March 1, 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 1, 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 17, 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|