(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Tuesday 8th February 2022 secretary's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 8th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Valhalla Alveston Lane Alveston Stratford-upon-Avon Warwickshire CV37 7QQ England to Valhalla Alveston Lane Alveston Stratford-upon-Avon CV37 7QQ on Tuesday 8th February 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 8th February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 74 Lovelace Avenue Solihull West Midlands B91 3JR United Kingdom to Valhalla Alveston Lane Alveston Stratford-upon-Avon Warwickshire CV37 7QQ on Tuesday 1st February 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 18th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thursday 9th April 2020 secretary's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 9th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 74 Lovelace Avenue Solihull West Midlands B91 3JR on Thursday 9th April 2020
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 9th April 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, September 2018
| resolution
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, September 2018
| capital
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 30th April 2019. Originally it was Friday 30th November 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 7th June 2018 secretary's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull B90 3AD United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Thursday 7th June 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 8th November 2016
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 8th November 2016
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th November 2017
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2016
| incorporation
|
Free Download
(30 pages)
|