CS01 |
Confirmation statement with no updates 2023/11/27
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, September 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2023/05/26 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/05/26 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/05/26. New Address: 225 Streetsbrook Road Solihull B91 1HE. Previous address: Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR
filed on: 26th, May 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/03/28
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/03/28
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/03/28
filed on: 28th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2023/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/27
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 9th, December 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/27
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 25th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/27
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/10/06 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/27
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/12/09 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/08 director's details were changed
filed on: 8th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 21st, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/27
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/07 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/07 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 15th, March 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2017/10/23 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/27
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/08/14 director's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/08/14 director's details were changed
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 25th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/27
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2016/10/01 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, May 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/06/08 director's details were changed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/27, no shareholders list
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/12/03 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/03 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/03 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/03 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/12/03 director's details were changed
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, May 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/03/31. New Address: Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/27, no shareholders list
filed on: 18th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 30th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2013
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|