AA01 |
Previous accounting period shortened from May 31, 2024 to December 31, 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control August 21, 2023
filed on: 8th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2023
filed on: 8th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 19, 2023: 4.20 GBP
filed on: 30th, November 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 30, 2023: 4.20 GBP
filed on: 13th, October 2023
|
capital |
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, September 2023
|
incorporation |
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, August 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, August 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 14, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(14 pages)
|
SH01 |
Capital declared on September 22, 2022: 4.08 GBP
filed on: 17th, November 2022
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, September 2022
|
incorporation |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates May 14, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control May 15, 2017
filed on: 14th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2017
filed on: 13th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 31st, May 2022
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 31st, May 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on May 23, 2022: 3.67 GBP
filed on: 30th, May 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 23, 2022: 2.00 GBP
filed on: 30th, May 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 23, 2022: 3.58 GBP
filed on: 27th, May 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, May 2022
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2022
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 30, 2022
filed on: 4th, May 2022
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 12 Stoneleigh Road Solihull B91 1DG. Change occurred on October 19, 2021. Company's previous address: 12 12 Stoneleigh Road Solihull West Midlands B91 1DG United Kingdom.
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 12 Stoneleigh Road Solihull West Midlands B91 1DG. Change occurred on October 19, 2021. Company's previous address: Bdo, Regent House Clinton Avenue Nottingham NG5 1AZ England.
filed on: 19th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2020
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 21st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2018
filed on: 12th, March 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 6th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2019
filed on: 6th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2019
filed on: 6th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 6th, January 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 6, 2019 director's details were changed
filed on: 6th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 14, 2018 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 14, 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 14, 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 16, 2017
filed on: 16th, October 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address Bdo, Regent House Clinton Avenue Nottingham NG5 1AZ. Change occurred on June 2, 2017. Company's previous address: 85 Great Portland Street London W1W 7LT United Kingdom.
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2017
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Capital declared on May 15, 2017: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|