(CS01) Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 12th May 2023. New Address: C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT. Previous address: Matrix House Basing View Basingstoke RG21 4DZ England
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th May 2021. New Address: Matrix House Basing View Basingstoke RG21 4DZ. Previous address: No 1 Colmore Square Birmingham B4 6AA England
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, November 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2020
| incorporation
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Mar 2020 to Fri, 31st Jul 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 28th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Mar 2020. New Address: No 1 Colmore Square Birmingham B4 6AA. Previous address: Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 300.00 GBP
capital
|
|
(TM01) Mon, 23rd Dec 2013 - the day director's appointment was terminated
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2011 to Sat, 31st Mar 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(38 pages)
|