(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 16, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 10, 2022 to June 30, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 10/11/21
filed on: 15th, February 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 10/11/21
filed on: 15th, February 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to November 10, 2021
filed on: 15th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2022 to November 10, 2021
filed on: 7th, February 2023
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, February 2023
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates October 16, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 10th, December 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 10th, December 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, December 2021
| accounts
|
Free Download
(32 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, December 2021
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 11, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control November 11, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2022
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2020
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 28, 2020
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2020
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 Connexion Blythe Valley Park Shirley Solihull West Midlands B90 8AW United Kingdom to 1 Blythe Gate Shirley Solihull B90 8AD on September 1, 2021
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 10, 2020
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 10, 2020 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to March 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 15, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 23, 2020
filed on: 23rd, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Office 5 16 New Street Stourport-on-Severn DY13 8UW United Kingdom to Unit 3 Connexion Blythe Valley Park Shirley Solihull West Midlands B90 8AW on January 3, 2020
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 16, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 16, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 16, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 16, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2017
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on October 17, 2017: 100.00 GBP
capital
|
|