(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 8th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 15th June 2020
filed on: 15th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 13th June 2020
filed on: 13th, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 30th September 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 31st May 2017
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st May 2017
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 31st May 2017
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 15th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 15th June 2017
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 15th, June 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Friday 28th April 2017
filed on: 12th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, May 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090426210001, created on Friday 31st March 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 090426210002, created on Friday 31st March 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(29 pages)
|
(AD01) New registered office address 17 Pebble Close Tamworth B77 4rd. Change occurred on Monday 3rd April 2017. Company's previous address: Vincent Court Hubert Street Birmingham B6 4BA.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 11th January 2017.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 2nd June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 13th April 2015.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Vincent Court Hubert Street Birmingham B6 4BA. Change occurred on Wednesday 26th November 2014. Company's previous address: 493 Lichfield Road Sutton Coldfield West Midlands B74 4DL United Kingdom.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st November 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, May 2014
| incorporation
|
Free Download
(21 pages)
|