SH03 |
Purchase of own shares
filed on: 5th, March 2024
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd January 2024: 85.00 GBP
filed on: 1st, March 2024
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd January 2024
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd January 2024
filed on: 2nd, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2023
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2023
filed on: 18th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2023
filed on: 18th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 16th, January 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 19th December 2022
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England on 14th December 2022 to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY
filed on: 14th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 5th November 2021
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th November 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 30th June 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd October 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, August 2020
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 30th June 2020
filed on: 16th, August 2020
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th November 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Inform Accounting 46 South Parade Sutton Coldfield West Midlands B72 1QY England on 26th March 2019 to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2017
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th November 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th November 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England on 1st December 2016 to C/O Inform Accounting 46 South Parade Sutton Coldfield West Midlands B72 1QY
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 151-153 High Street Kings Heath Birmingham B14 7DG England on 24th October 2016 to C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2016 to 30th June 2016
filed on: 3rd, May 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Letitia Avenue Meriden Coventry CV7 7SG United Kingdom on 4th March 2016 to 151-153 High Street Kings Heath Birmingham B14 7DG
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2016
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, February 2016
|
resolution |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 5th February 2016: 100.00 GBP
filed on: 29th, February 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th February 2016: 39.00 GBP
filed on: 29th, February 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2015
|
incorporation |
Free Download
(7 pages)
|