AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 3rd Aug 2023. New Address: Azets Ventura Park Road Tamworth B78 3HL. Previous address: First Floor International House 20 Hatherton Street Walsall WS4 2LA England
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th May 2023
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th May 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 26th Aug 2020. New Address: First Floor International House 20 Hatherton Street Walsall WS4 2LA. Previous address: 52 New Town Uckfield East Sussex TN22 5DE United Kingdom
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th May 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 4th Nov 2019
filed on: 24th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, November 2019
|
resolution |
Free Download
(30 pages)
|
PSC05 |
Change to a person with significant control Mon, 4th Nov 2019
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(5 pages)
|
TM01 |
Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 16th May 2019 director's details were changed
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 24th Sep 2018 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 24th Sep 2018
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Sep 2018 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Sep 2018 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Sep 2018 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 02/05/18
filed on: 4th, May 2018
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 4th May 2018: 10000.00 GBP
filed on: 4th, May 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, May 2018
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 4th, May 2018
|
capital |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, February 2017
|
resolution |
Free Download
(60 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2017
|
capital |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Jan 2017 new director was appointed.
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 12th Jan 2017 new director was appointed.
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 8th Sep 2016: 8092.00 GBP
filed on: 6th, December 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Sep 2016: 754.00 GBP
filed on: 6th, December 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2016
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Wed, 18th May 2016: 2.00 GBP
|
capital |
|