(PSC04) Change to a person with significant control Thu, 30th Sep 2021
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jun 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jan 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Jan 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 28th Feb 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 19th Feb 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jun 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Oct 2018
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 4th Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 11th Jul 2018
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 4th Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 4th Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Guildhall Building Navigation Street Birmingham West Midlands B2 4BT United Kingdom on Wed, 13th Mar 2019 to 3rd Floor 86 - 90 Paul Street London EC2A 4NE
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 10th Oct 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Oct 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th May 2016
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Nov 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Nov 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Jul 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 11th Jul 2018: 171.48 GBP
filed on: 26th, July 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 19th, July 2018
| resolution
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates Thu, 24th May 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd Dec 2017: 143.74 GBP
filed on: 13th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 348 Hurcott Road Kidderminster Worcestershire DY10 2QX on Wed, 9th May 2018 to Guildhall Building Navigation Street Birmingham West Midlands B2 4BT
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 21st Nov 2017: 116.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tue, 10th Oct 2017
filed on: 8th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 20th Jul 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 23rd May 2016: 100.00 GBP
filed on: 24th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Apr 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 13th Apr 2016: 100.00 GBP
capital
|
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Sep 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(7 pages)
|