AP01 |
New director was appointed on 8th February 2024
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
8th February 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, September 2023
|
incorporation |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2023
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(34 pages)
|
CH01 |
On 18th May 2023 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th May 2023 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
16th May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2023
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
29th March 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(19 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, February 2022
|
incorporation |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 11th, February 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th January 2022: 375040.00 GBP
filed on: 9th, February 2022
|
capital |
Free Download
(4 pages)
|
CH01 |
On 30th July 2021 director's details were changed
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th July 2021 director's details were changed
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th July 2021. New Address: 55 Colmore Row Birmingham B3 2AA. Previous address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England
filed on: 30th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: 11th January 2021. New Address: 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD. Previous address: 1st Floor 100 Broad Street Birmingham B15 1AE England
filed on: 11th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 15th October 2020. New Address: 1st Floor 100 Broad Street Birmingham B15 1AE. Previous address: 100 1st Floor Broad Street Birmingham B15 1AE England
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 30th September 2020. New Address: 100 1st Floor Broad Street Birmingham B15 1AE. Previous address: Babington House Mallard Way Pride Park Derby DE24 8GX
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 15th October 2019: 31.13 GBP
filed on: 15th, October 2019
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 14th, October 2019
|
resolution |
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th September 2019: 30.00 GBP
filed on: 1st, October 2019
|
capital |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
28th November 2018 - the day director's appointment was terminated
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2018
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st July 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, May 2016
|
resolution |
Free Download
(17 pages)
|
TM01 |
14th April 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
14th April 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2016
|
capital |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 17th November 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th January 2016: 375000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, November 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 7th August 2015
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
12th June 2015 - the day director's appointment was terminated
filed on: 19th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2014
filed on: 21st, April 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 17th November 2014 with full list of members
filed on: 12th, December 2014
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th November 2013 with full list of members
filed on: 18th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th November 2013: 375000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2013
filed on: 30th, October 2013
|
accounts |
Free Download
(20 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2012
filed on: 24th, January 2013
|
accounts |
Free Download
(17 pages)
|
TM01 |
17th January 2013 - the day director's appointment was terminated
filed on: 17th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th November 2012 with full list of members
filed on: 22nd, November 2012
|
annual return |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, October 2012
|
auditors |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2012
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Babington House Unit 20, Pulman Business Park Mallard Way, Pride Park Derby Derbyshire DE24 8GX England on 14th June 2012
filed on: 14th, June 2012
|
address |
Free Download
(1 page)
|
TM01 |
14th June 2012 - the day director's appointment was terminated
filed on: 14th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2012
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2011
filed on: 11th, April 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 17th November 2011 with full list of members
filed on: 25th, November 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 21st October 2011
filed on: 21st, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
18th October 2011 - the day director's appointment was terminated
filed on: 18th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2011
filed on: 8th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st July 2010
filed on: 18th, May 2011
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2010
filed on: 16th, March 2011
|
accounts |
Free Download
(1 page)
|
TM02 |
13th December 2010 - the day secretary's appointment was terminated
filed on: 13th, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
13th December 2010 - the day director's appointment was terminated
filed on: 13th, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th November 2010 with full list of members
filed on: 10th, December 2010
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Jonathan Hendry 9 Charnwood Street Derby DE1 2GT England on 2nd November 2010
filed on: 2nd, November 2010
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th February 2010: 374999.00 GBP
filed on: 23rd, March 2010
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2010
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th January 2010
filed on: 17th, January 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 17th January 2010
filed on: 17th, January 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Craven Hill London England W2 3EN United Kingdom on 17th January 2010
filed on: 17th, January 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2009
filed on: 11th, December 2009
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, December 2009
|
resolution |
Free Download
(39 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2009
|
incorporation |
Free Download
(20 pages)
|