(CS01) Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 15th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Jun 2019 to Tue, 31st Dec 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 14th Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 14th Nov 2019
filed on: 14th, November 2019
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 14th Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 14th Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 14th Nov 2019 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 14th Nov 2019 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 14th Nov 2019 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Dec 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 14th Nov 2018. New Address: Blythe Valley Innovation Centre Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ. Previous address: C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 18th Dec 2017
filed on: 18th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2017
| incorporation
|
Free Download
(33 pages)
|