(AA) Micro company financial statements for the year ending on March 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 9, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY. Change occurred on October 19, 2022. Company's previous address: Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 27, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 27, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 25, 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 27, 2021 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 10, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, July 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2020
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 8, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 8, 2020: 200.00 GBP
filed on: 30th, June 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 8, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 8, 2020: 120.00 GBP
filed on: 30th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2020: 135.00 GBP
filed on: 30th, June 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On June 8, 2020 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ. Change occurred on December 5, 2019. Company's previous address: 7 the Courtyard Buntsford Drive Bromsgrove West Midlands B60 3DJ United Kingdom.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 10, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 29, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 10, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 4, 2018 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 the Courtyard Buntsford Drive Bromsgrove West Midlands B60 3DJ. Change occurred on May 11, 2017. Company's previous address: 7 7 the Courtyard Buntsford Drive Bromsgrove West Midlands B60 3DJ United Kingdom.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 7 the Courtyard Buntsford Drive Bromsgrove West Midlands B60 3DJ. Change occurred on May 10, 2017. Company's previous address: 2nd Floor Cornwall Buildings 45 Newhall Street Birmingham B3 3QR United Kingdom.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 9, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor Cornwall Buildings 45 Newhall Street Birmingham B3 3QR. Change occurred on March 20, 2017. Company's previous address: 2nd Floor 40 Tooting High Street Tooting Broadway London SW17 0RG United Kingdom.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 14, 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2016
| incorporation
|
Free Download
(7 pages)
|