(PSC01) Notification of a person with significant control March 28, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 28, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 28, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 28, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control November 17, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 17, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, November 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 17, 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 15, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 1, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 15, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to International House Fryers Road Walsall WS2 7LY on March 3, 2021
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 13, 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093093090001, created on November 21, 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(5 pages)
|
(CH01) On October 1, 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 10, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On November 10, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 21, 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 21, 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 13, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 17, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on November 13, 2014: 100.00 GBP
capital
|
|