(TM01) Director appointment termination date: October 20, 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 3, 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(25 pages)
|
(AA01) Previous accounting period extended from April 30, 2021 to July 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(1 page)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 5th, July 2021
| incorporation
|
Free Download
(40 pages)
|
(CERT10) Certificate of re-registration from Public Limited Company to Private
filed on: 5th, July 2021
| change of name
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/06/21
filed on: 5th, July 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 5th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, July 2021
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on July 5, 2021: 100.00 GBP
filed on: 5th, July 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 5th, July 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: March 3, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 21, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 21, 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 30, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 10th, September 2019
| resolution
|
Free Download
(45 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, September 2019
| capital
|
Free Download
(2 pages)
|
(AP01) On August 15, 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(25 pages)
|
(AP03) On March 12, 2018 - new secretary appointed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 12, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, September 2018
| resolution
|
Free Download
(1 page)
|
(AP01) On June 1, 2018 new director was appointed.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, April 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, March 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, March 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 12th, March 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On March 12, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 12th, March 2018
| incorporation
|
Free Download
|
(CERT5) Certificate of re-registration from Private to Public Limited Company
filed on: 12th, March 2018
| change of name
|
Free Download
|
(AP01) On February 28, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 28, 2018: 50100.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 30, 2018
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Ann Cope the Coterie Preston Bagot Henley-in-Arden West Midlands B95 5DZ to The Coterie Preston Bagot Henley-in-Arden West Midlands B95 5DZ on April 13, 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 28, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on February 28, 2014. Old Address: Livery Place 35 Livery Street Birmingham B3 2PB United Kingdom
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 28, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 28, 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 24, 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 28, 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 20, 2011: 100.00 GBP
filed on: 22nd, July 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 14, 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On February 14, 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(27 pages)
|