(CS01) Confirmation statement with updates Tue, 8th Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 4th Aug 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On Fri, 13th Jan 2023 new director was appointed.
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on Fri, 13th Jan 2023 to 52 Lyndon Rd the Royal Town of Sutton Coldfield B73 6BS
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom on Mon, 29th Nov 2021 to Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 8th Aug 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 8th Aug 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 8th Aug 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, May 2021
| incorporation
|
Free Download
(47 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, May 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 8th Aug 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 8th Aug 2020 secretary's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Hillwood Road Four Oaks Sutton Coldfield B75 5QL England on Mon, 13th Jul 2020 to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 35 Bowood End Sutton Coldfield West Midlands B76 1LU on Tue, 4th Dec 2018 to 8 Hillwood Road Four Oaks Sutton Coldfield B75 5QL
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from , 35 Miniva Drive, Sutton Coldfield, West Midlands, B76 2WT on Mon, 17th Nov 2014 to 35 Bowood End Sutton Coldfield West Midlands B76 1LU
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 35 Bowood End, Sutton Coldfield, West Midlands, B76 1LU, England on Mon, 17th Nov 2014 to 35 Bowood End Sutton Coldfield West Midlands B76 1LU
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 30th Apr 2014 secretary's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Apr 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from , 4 Old Langley Hall, Oxleys Road, Sutton Coldfield, West Midlands, B75 7HP, United Kingdom on Wed, 10th Sep 2014 to 35 Bowood End Sutton Coldfield West Midlands B76 1LU
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Sep 2014: 100.00 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thu, 8th Aug 2013
filed on: 22nd, July 2014
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Aug 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) On Wed, 18th Sep 2013, company appointed a new person to the position of a secretary
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|