(CH01) On September 16, 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 16, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 16, 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2023 to March 31, 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 5, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 19, 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 19, 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD. Change occurred on January 10, 2022. Company's previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom.
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 5, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 116093000002, created on March 8, 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 116093000001, created on March 8, 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(16 pages)
|
(AA01) Accounting period ending changed to September 30, 2020 (was December 31, 2020).
filed on: 4th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 20, 2020: 150.00 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, February 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 7, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2019 to September 30, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 27, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 27, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 15, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Change occurred on October 15, 2018. Company's previous address: 57 Walker Road Maidenhead Berkshire SL6 2QU England.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On October 15, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2018
| incorporation
|
Free Download
(52 pages)
|
(AD01) New registered office address 57 Walker Road Maidenhead Berkshire SL6 2QU. Change occurred on October 8, 2018. Company's previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|