AA |
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Jun 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Nov 2021
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Aug 2021
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Sat, 1st May 2021, company appointed a new person to the position of a secretary
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Shakespeare Martineau Homer House 8, Homer Road Solihull West Midlands B91 3QQ England on Wed, 6th Jan 2021 to C/O Specialist Property Asset Management Homer House Homer Road Solihull B91 3QQ
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Aug 2018
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Jan 2018
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Jan 2018
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jan 2018
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jan 2018
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Forest Field Forest Road Loughborough Leicestershire LE11 3NS on Wed, 3rd Jan 2018 to C/O Shakespeare Martineau Homer House 8, Homer Road Solihull West Midlands B91 3QQ
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Jan 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 22nd Jul 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|