(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 4th September 2023
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 4th September 2023
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 4th September 2023
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on Friday 16th February 2024
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 18th November 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Friday 27th October 2023
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd January 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on Tuesday 3rd January 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd January 2023.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 3rd January 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 3rd January 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 18th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Tuesday 7th April 2020
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Monday 7th October 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 7th October 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094978770006, created on Thursday 29th August 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 094978770005, created on Thursday 29th August 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094978770007, created on Thursday 29th August 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 094978770004, created on Thursday 29th August 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094978770008, created on Thursday 29th August 2019
filed on: 14th, September 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094978770011, created on Thursday 29th August 2019
filed on: 14th, September 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094978770009, created on Thursday 29th August 2019
filed on: 14th, September 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094978770010, created on Thursday 29th August 2019
filed on: 14th, September 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to 6 Martins Court Hindley Wigan WN2 4AZ on Friday 25th May 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 19th March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 094978770003, created on Monday 6th March 2017
filed on: 23rd, March 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 3rd, February 2017
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094978770002, created on Wednesday 16th March 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 268 Highbridge Road Sutton Coldfield West Midlands B73 5RB United Kingdom to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on Tuesday 11th August 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094978770001, created on Wednesday 10th June 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2015
| incorporation
|
Free Download
(36 pages)
|