(CS01) Confirmation statement with updates September 27, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 7, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 27, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2022: 100.00 GBP
filed on: 14th, February 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 17, 2021
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 27, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 27, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097974450001, created on March 4, 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates September 27, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 27, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 27, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 27, 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 27, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 27, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 27, 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 27, 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 2, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 27, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On March 14, 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 27, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Accyserve Accountants Ltd 449 Brook Lane Birmingham B13 0BT. Change occurred on November 2, 2016. Company's previous address: Embassy House Embassy Business Park Attwood Street Lye,Stourbridge West Midlands DY9 8RY United Kingdom.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 1, 2015) of a secretary
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 28, 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on September 28, 2015: 2.00 GBP
capital
|
|