AA |
Small company accounts for the period up to 2023-01-31
filed on: 2nd, November 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2023-07-17) of a secretary
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-23
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 12th, April 2023
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-02
filed on: 14th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-01-31
filed on: 1st, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 086297880001 in full
filed on: 16th, July 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086297880002 in full
filed on: 16th, July 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2021-01-31
filed on: 2nd, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-20
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-01-31
filed on: 9th, February 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-30
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-01-31
filed on: 5th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-30
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-01-31
filed on: 29th, October 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-09-05
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-05
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-30
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-01-31
filed on: 31st, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-30
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-20
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-20
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 086297880003, created on 2017-03-06
filed on: 8th, March 2017
|
mortgage |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2016-01-31
filed on: 17th, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-30
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-07-28
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-26
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-30
filed on: 28th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 27th, May 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 18th, May 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 1-3 Roman Way Coleshill Birmingham B46 1HG. Change occurred on 2015-05-18. Company's previous address: C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL.
filed on: 18th, May 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-01
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 18th, May 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 086297880001, created on 2015-05-01
filed on: 13th, May 2015
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 086297880002, created on 2015-05-01
filed on: 13th, May 2015
|
mortgage |
Free Download
(53 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-30
filed on: 15th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 25th, June 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2014-07-31 to 2014-01-31
filed on: 16th, April 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR United Kingdom on 2014-04-15
filed on: 15th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-04-14 director's details were changed
filed on: 15th, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-08
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-08
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom on 2013-08-05
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-05
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-05
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-05
filed on: 5th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-05
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-05
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2013
|
incorporation |
|