(CS01) Confirmation statement with no updates October 2, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 14, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Change occurred on August 30, 2022. Company's previous address: 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 14, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 9, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 9, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control March 4, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 4, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(CH03) On March 4, 2019 secretary's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 4, 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 4, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 18, 2018
filed on: 18th, October 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 8, 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 9, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 8, 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 8, 2018 new director was appointed.
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 2, 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 2, 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Change occurred on October 2, 2018. Company's previous address: The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England.
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092387660001, created on March 17, 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(17 pages)
|
(AD01) New registered office address The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ. Change occurred on October 27, 2017. Company's previous address: C/O Pjw Accounting Limited Office 3, Hawkesyard Hall the Hawkesyard Estate Rugeley Staffs WS15 1PU.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 11, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 29, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On October 5, 2016 secretary's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On October 5, 2016 secretary's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 8, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On October 8, 2015 secretary's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On October 8, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(45 pages)
|