(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/16
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/16
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/06/01
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/16
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/04/26 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/01/29 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/06/16
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/06/01 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/16
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/05/03 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/06/16
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/01/31 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/01/31
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/06/16
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/16
filed on: 1st, August 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 2016/07/20 to 1st Floor Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ
filed on: 20th, July 2016
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, June 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/06/27
filed on: 27th, June 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/05/31.
filed on: 21st, June 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/05/31.
filed on: 21st, June 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/11/30
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 26th, January 2016
| resolution
|
Free Download
|
(SH03) Own shares purchase
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2015/11/3074.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/16
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/16
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/16
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/11/29 from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/16
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/06/15 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, April 2012
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 5th, April 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/16
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 2nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/08/09 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/09/07 from 11 Cherrywood Court Moordown Avenue Solihull B92 8QS
filed on: 7th, September 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/16
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2010/03/31, originally was 2010/06/30.
filed on: 8th, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, June 2009
| incorporation
|
Free Download
(18 pages)
|