(AD01) Change of registered address from Unit 24 Stockwood Business Park, Stockwood Redditch B96 6SX United Kingdom on 25th February 2025 to Office 222 Paddington House, New Road Kidderminster DY10 1AL
filed on: 25th, February 2025
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2024
filed on: 5th, September 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th May 2024
filed on: 26th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office Suite, 18 West Heath Road Birmingham B31 3TG United Kingdom on 21st June 2024 to Unit 24 Stockwood Business Park, Stockwood Redditch B96 6SX
filed on: 21st, June 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 5th April 2024
filed on: 2nd, May 2024
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th September 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th September 2023
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th September 2023
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th September 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom on 11th December 2023 to Office Suite, 18 West Heath Road Northfield Birmingham B31 3TG
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office Suite, 18 West Heath Road Northfield Birmingham B31 3TG United Kingdom on 11th December 2023 to Office Suite, 18 West Heath Road Birmingham B31 3TG
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Bakery Place Magdalen Street Colchester CO1 2FJ United Kingdom on 15th August 2023 to 35 Shamrock House Talisman Square London SE26 6XZ
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2023
| incorporation
|
Free Download
(10 pages)
|