(CS01) Confirmation statement with no updates Thursday 21st December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH United Kingdom to Phoenix House C/O Ch Accounting Solutions Ltd Office 18, Hyssop Close Cannock WS11 7GA on Tuesday 24th October 2023
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH England to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on Wednesday 12th April 2023
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 099134690004 satisfaction in full.
filed on: 22nd, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099134690003 satisfaction in full.
filed on: 22nd, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099134690002 satisfaction in full.
filed on: 22nd, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 21st December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, August 2020
| incorporation
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Saturday 21st December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Saturday 22nd December 2018
filed on: 17th, December 2019
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution, Resolution of alteration of Articles of Association
filed on: 5th, December 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 5th, December 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 10th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 195 High Street Cradley Heath B64 5HW United Kingdom to Adam House Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH on Friday 24th August 2018
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Adam House Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH England to Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH on Friday 24th August 2018
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 31st December 2017 to Saturday 31st March 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 099134690001 satisfaction in full.
filed on: 23rd, February 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 10th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099134690003, created on Monday 30th January 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 099134690004, created on Monday 30th January 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, June 2016
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099134690002, created on Tuesday 22nd December 2015
filed on: 14th, June 2016
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 099134690001, created on Friday 18th December 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|