(CS01) Confirmation statement with no updates March 11, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 1, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 11, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 9, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 9, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 9, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) On July 9, 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 9, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 9, 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, June 2018
| resolution
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, June 2014
| resolution
|
Free Download
(17 pages)
|
(TM02) Termination of appointment as a secretary on June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to August 31, 2015
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 1, 2014: 200002.00 GBP
filed on: 4th, June 2014
| capital
|
Free Download
(4 pages)
|
(AP03) Appointment (date: June 4, 2014) of a secretary
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 4, 2014 new director was appointed.
filed on: 4th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 4, 2014. Old Address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089322570001
filed on: 14th, May 2014
| mortgage
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(9 pages)
|