(CS01) Confirmation statement with no updates 2nd January 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 22nd February 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd February 2022. New Address: 19a Cross Street Leamington Spa Warwickshire CV32 4PX. Previous address: 7 Digby Drive Marston Green Birmingham West Midlands B37 7DU England
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 6th, September 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th August 2021: 100.00 GBP
filed on: 1st, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 31st December 2020 to 31st March 2021
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd January 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 1st January 2018 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 7th January 2016
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 7th January 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd December 2015. New Address: 7 Digby Drive Marston Green Birmingham West Midlands B37 7DU. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(TM02) 2nd December 2015 - the day secretary's appointment was terminated
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 2nd December 2015: 1.00 GBP
capital
|
|