AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th September 2023
filed on: 23rd, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th September 2023
filed on: 15th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Firefly Close Hayes Town Middlesex UB3 2FZ. Change occurred on Friday 2nd December 2022. Company's previous address: The Thistles 1 College Road Birmingham B13 9LS England.
filed on: 2nd, December 2022
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th April 2022.
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 15th April 2022
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th April 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th April 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 15th April 2022
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th April 2022.
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Thistles 1 College Road Birmingham B13 9LS. Change occurred on Monday 4th April 2022. Company's previous address: 5 Firefly Close Hayes Middlesex Firefly Close Hayes UB3 2FZ England.
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 4th April 2022
filed on: 4th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th April 2022
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 4th April 2022
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th April 2022.
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th April 2022
filed on: 4th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th April 2022.
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st February 2022
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st February 2022
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Firefly Close Hayes Middlesex Firefly Close Hayes UB3 2FZ. Change occurred on Monday 21st February 2022. Company's previous address: 220 Warwick Road Birmingham B11 2NB England.
filed on: 21st, February 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 220 Warwick Road Birmingham B11 2NB. Change occurred on Tuesday 5th October 2021. Company's previous address: 5 Firefly Close Hayes Middlesex UB3 2FZ.
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2019
filed on: 25th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 16th July 2020
filed on: 16th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 2nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th March 2016
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 12th March 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Firefly Close Hayes Middlesex UB3 2FZ. Change occurred on Friday 24th April 2015. Company's previous address: C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ England.
filed on: 24th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 12th March 2015
filed on: 24th, April 2015
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Thursday 24th July 2014) of a secretary
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th July 2014.
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd July 2014
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, August 2014
|
resolution |
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th March 2014
filed on: 25th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th March 2014.
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th March 2014.
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2014
|
incorporation |
Free Download
(9 pages)
|