(AA) Small-sized company accounts made up to 2023/03/31
filed on: 12th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2023/11/16.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/16.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/16.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/16.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/16.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/16.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/02
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096184600005, created on 2022/12/08
filed on: 13th, December 2022
| mortgage
|
Free Download
(88 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/06/02
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096184600004, created on 2022/05/19
filed on: 26th, May 2022
| mortgage
|
Free Download
(10 pages)
|
(MR04) Charge 096184600002 satisfaction in full.
filed on: 20th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/02
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/01/29 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/02/02. New Address: Unit D Ludgate Court Water Street Birmingham West Midlands B3 1EP. Previous address: Floor 6 Cobalt Square 83- 85 Hagley Road Birmingham West Midlands B16 8QG
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/01/29
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096184600003, created on 2020/06/18
filed on: 8th, July 2020
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates 2020/06/02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 096184600001 satisfaction in full.
filed on: 24th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096184600002, created on 2019/07/19
filed on: 22nd, July 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2019/06/02
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/22
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/05/22
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018/06/15
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/06/02
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 18th, June 2018
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2018/02/01. New Address: Floor 6 Cobalt Square 83- 85 Hagley Road Birmingham West Midlands B16 8QG. Previous address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
filed on: 1st, February 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/02
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/11/22 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096184600001, created on 2016/11/03
filed on: 8th, November 2016
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 2016/08/23 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/02 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/05/04. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: 44-45 Victoria House Queens Road Coventry CV1 3EH United Kingdom
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/02
capital
|
|