(AP01) On November 7, 2023 new director was appointed.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Alexander Faulkner Partnership Limited 2nd Floor, 154 Great Charles Street Edgbaston Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 12, 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jw Hinks Llp 19 Highfield Road Edgbaston Birmingham B15 3BH England to C/O Alexander Faulkner Partnership Limited 2nd Floor, 154 Great Charles Street Edgbaston Birmingham B3 3HN on June 8, 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AP04) On June 8, 2022 - new secretary appointed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY England to Jw Hinks Llp 19 Highfield Road Edgbaston Birmingham B15 3BH on December 21, 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On September 15, 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 15, 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 10 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA United Kingdom to Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY on October 16, 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 19, 2019: 16.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution of increasing authorised share capital
filed on: 6th, August 2019
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, July 2019
| resolution
|
Free Download
(24 pages)
|
(CH01) On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2019
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on April 8, 2019: 4.00 GBP
capital
|
|