(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 13th December 2021
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th December 2021
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 13th December 2021
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 13th December 2021
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 6th December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 085123960001 in full
filed on: 13th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st August 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st May 2019 to 31st August 2019
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085123960003, created on 4th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(44 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, August 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th August 2018: 100.00 GBP
filed on: 28th, August 2018
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 23rd, August 2018
| resolution
|
Free Download
(22 pages)
|
(MR01) Registration of charge 085123960001, created on 14th August 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 085123960002, created on 14th August 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(51 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th March 2018
filed on: 13th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
|
(PSC07) Cessation of a person with significant control 6th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
|
(PSC07) Cessation of a person with significant control 6th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with updates 1st May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th May 2016: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 26th June 2013
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th June 2013: 2.00 GBP
filed on: 26th, June 2013
| capital
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, May 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd May 2013
filed on: 22nd, May 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(16 pages)
|