(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 4th Mar 2021
filed on: 4th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 17th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2019 to Mon, 31st Dec 2018
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd May 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Jul 2018. New Address: Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL. Previous address: Watling Court Orbital Plaza Watling Street Bridgtown Birmingham West Midlands WS11 0DQ England
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Jun 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Jun 2018. New Address: Watling Court Orbital Plaza Watling Street Bridgtown Birmingham West Midlands WS11 0DQ. Previous address: 51 Clips Moor Lawley Shropshire TF4 2FL England
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 24th May 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|