(CH01) On May 12, 2022 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 12, 2022
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 14, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 14, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 14, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 14, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 10, 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 14, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093120180005, created on February 5, 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates November 14, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 6, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On March 6, 2017 secretary's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093120180004, created on February 10, 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 14, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2015 to July 31, 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 18, 2016: 120.00 GBP
capital
|
|
(CH01) On January 12, 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093120180003, created on September 24, 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 093120180002, created on August 25, 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(32 pages)
|
(SH01) Capital declared on June 26, 2015: 120.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093120180001, created on August 28, 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(42 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, August 2015
| resolution
|
Free Download
|
(AP03) Appointment (date: November 14, 2014) of a secretary
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On May 26, 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On November 14, 2014 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On November 14, 2014 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN. Change occurred on June 15, 2015. Company's previous address: 4 Drury Lane Solihull West Midlands B91 3BD United Kingdom.
filed on: 15th, June 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 14, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|