(CS01) Confirmation statement with no updates November 3, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 33 Woodlea Drive Solihull B91 1PG England to 3 Poppy Place Shirley Solihull B90 2FF on September 28, 2023
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On September 20, 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 71 Sansome Road Shirley Solihull B90 2BP England to 33 Woodlea Drive Solihull B91 1PG on October 21, 2022
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 3, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30 Dorchester Court Dorchester Road Solihull West Midlands B91 1LL England to 71 Sansome Road Shirley Solihull B90 2BP on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 3, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 1, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to 30 Dorchester Court Dorchester Road Solihull West Midlands B91 1LL on October 19, 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 1, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 28, 2019
filed on: 28th, June 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 28, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 28, 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 28, 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7a Haydn Road Nottingham NG5 2JX United Kingdom to Boundary House Cricket Field Road Uxbridge UB8 1QG on June 28, 2019
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2018
| incorporation
|
Free Download
(10 pages)
|