(CS01) Confirmation statement with no updates Sunday 20th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 20th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, March 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 24th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 24th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 11th July 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 24th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 11th July 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 24th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Rutherfords Legal Llp Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL. Change occurred on Monday 1st June 2020. Company's previous address: Ventura House Ventura Park Road Tamworth B78 3HL England.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Ventura House Ventura Park Road Tamworth B78 3HL. Change occurred on Tuesday 14th April 2020. Company's previous address: 63 Rusland Park Kendal Cumbria LA9 6AJ England.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 20th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 63 Rusland Park Kendal Cumbria LA9 6AJ. Change occurred on Thursday 24th September 2015. Company's previous address: Stowe House High Street Knowle Solihull West Midlands B93 0LY England.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Stowe House High Street Knowle Solihull West Midlands B93 0LY. Change occurred on Tuesday 22nd September 2015. Company's previous address: 41 Church Street Birmingham B3 2RT United Kingdom.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|