(CS01) Confirmation statement with updates 8th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 27th, September 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(39 pages)
|
(SH01) Statement of Capital on 6th September 2021: 100.00 GBP
filed on: 24th, September 2021
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 6th September 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th June 2021
filed on: 25th, June 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 9th November 2016
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th September 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th November 2017 to 31st May 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th June 2017
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, June 2017
| change of name
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th May 2017. New Address: 17 Pebble Close Tamworth B77 4rd. Previous address: 493 Lichfield Road Sutton Coldfield B74 4DL United Kingdom
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(9 pages)
|