(CS01) Confirmation statement with no updates July 11, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 4, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 15, 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 15, 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 11, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 7, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1a Philip Sidney Road Sparkhill Birmingham West Midland B11 4HS England to 21 Wainwright Street Aston Birmingham B6 5th on February 7, 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Wainwright Street Aston Birmingham B6 5th England to 21 Wainwright Street Aston Birmingham B6 5th on February 7, 2022
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2021 to June 30, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 11, 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 251 Holly Lane Erdington Birmingham West Midlands B24 9LE to 1a Philip Sidney Road Sparkhill Birmingham West Midland B11 4HS on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 11, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 11, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 11, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 28, 2015: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from July 31, 2015 to March 31, 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, December 2014
| resolution
|
|
(SH01) Capital declared on December 4, 2014: 978000.00 GBP
filed on: 23rd, December 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091271180002, created on December 8, 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 091271180001, created on December 8, 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(39 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 11, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|