(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 11th Mar 2019. New Address: The Corner House 4 Beaumont Road Church Stretton SY6 6BN. Previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE United Kingdom
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Oct 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 15th Oct 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Apr 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Apr 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(13 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095460060003, created on Fri, 13th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 095460060002, created on Fri, 13th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 16th Apr 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095460060001, created on Mon, 8th Feb 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Thu, 16th Apr 2015: 2.00 GBP
capital
|
|