(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th Mar 2022. New Address: 3 Fordwater Road Fordwater Road Sutton Coldfield B74 2BQ. Previous address: Watling Chambers West Suite. 214 Watling Street Cannock Staffordshire WS11 0BD England
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 10th Mar 2022. New Address: Watling Chambers, West Suite. 214 Watling Street Bridgtown Cannock WS11 0BD. Previous address: 3 Fordwater Road Fordwater Road Sutton Coldfield B74 2BQ England
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Jul 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sun, 23rd May 2021. New Address: Watling Chambers West Suite. 214 Watling Street Cannock Staffordshire WS11 0BD. Previous address: Unit 3 Droicon Trading Estate Portway Road Rowley Regis B65 9BY England
filed on: 23rd, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 10.00 GBP
filed on: 23rd, January 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Nov 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 9th Nov 2017. New Address: Unit 3 Droicon Trading Estate Portway Road Rowley Regis B65 9BY. Previous address: 3 Fordwater Road Streetly Sutton Coldfield West Midlands B74 2BQ
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Nov 2017 - the day director's appointment was terminated
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Mar 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Mar 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 22nd Feb 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(7 pages)
|