(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control January 19, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG. Change occurred on April 4, 2023. Company's previous address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, March 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, March 2023
| incorporation
|
Free Download
(20 pages)
|
(AD01) New registered office address Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET. Change occurred on March 23, 2023. Company's previous address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089693530004, created on March 13, 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 089693530003, created on March 13, 2023
filed on: 16th, March 2023
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089693530002, created on May 12, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 089693530001, created on May 12, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 1, 2016: 1000.00 GBP
filed on: 6th, January 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET. Change occurred on February 18, 2020. Company's previous address: Justa House 204 208 Holbrook Lane Coventry CV6 4DD England.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 22, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 22, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 22, 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 22, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 7, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Justa House 204 208 Holbrook Lane Coventry CV6 4DD. Change occurred on December 19, 2018. Company's previous address: 206 Holbrook Lane Coventry Coventry West Midlands CV6 4DD.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 15, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to April 30, 2016 (was May 31, 2016).
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On April 4, 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2015: 999.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 1, 2014
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 2nd, June 2015
| document replacement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 7, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 7, 2015: 999.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(29 pages)
|