(CS01) Confirmation statement with no updates Saturday 13th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 27th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 27th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Change occurred on Monday 27th November 2023. Company's previous address: 32 Gable Croft Lichfield WS14 9RY England.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 27th November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th November 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 4th March 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Gable Croft Lichfield WS14 9RY. Change occurred on Friday 27th May 2022. Company's previous address: 2 Bramble Lane Burntwood WS7 9AU England.
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 4th March 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 118080840002 satisfaction in full.
filed on: 7th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 118080840003, created on Friday 17th December 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 18th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 18th October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd January 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Bramble Lane Burntwood WS7 9AU. Change occurred on Wednesday 2nd September 2020. Company's previous address: 108 st. Josephs Vale London SE3 0XQ England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 118080840002, created on Friday 11th October 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 118080840001, created on Wednesday 24th July 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address 108 st. Josephs Vale London SE3 0XQ. Change occurred on Sunday 10th February 2019. Company's previous address: 12 st. Josephs Vale London SE3 0XF United Kingdom.
filed on: 10th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, February 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 5th February 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|