(CS01) Confirmation statement with updates Sun, 21st May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed big format LTDcertificate issued on 18/07/22
filed on: 18th, July 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Jul 2022 new director was appointed.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Jul 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Jul 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Jul 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th Jul 2022. New Address: 17 Guildford Lane Brant Broughton Lincoln LN5 0SQ. Previous address: 32 the Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Jul 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th May 2022. New Address: 32 the Greenbox Weston Hall Road Stoke Prior Bromsgrove B60 4AL. Previous address: 5 Whittington Road Stourbridge DY8 3BL England
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 15th Dec 2020. New Address: 5 Whittington Road Stourbridge DY8 3BL. Previous address: 7B Frederick Street Birmingham B1 3HE
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Sep 2016
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Sep 2016
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st May 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 21st May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 100.00 GBP
capital
|
|