AA |
Micro company accounts made up to 2023-03-31
filed on: 29th, February 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-07-11
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 19th, December 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-07
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-11
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 25th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-07-11
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-12-22
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, January 2021
|
resolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-07-11
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 28th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-07-11
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-06-11
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-11
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change occurred on 2019-06-11. Company's previous address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL.
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-01
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-04-01: 100.00 GBP
filed on: 5th, June 2019
|
capital |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-06-05
filed on: 5th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2019-02-28 (was 2019-03-31).
filed on: 29th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL. Change occurred on 2018-10-23. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 23rd, October 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-11
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-08
filed on: 8th, May 2018
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2018-03-19 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2018
|
incorporation |
Free Download
|