(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Thu, 25th Mar 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 8th Apr 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Apr 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 5th Mar 2021
filed on: 5th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) On Thu, 4th Mar 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 4th Mar 2021: 98.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Nov 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jun 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Sep 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 18th May 2016. New Address: 4 st. Johns Drive Shenstone Lichfield Staffordshire WS14 0JA. Previous address: Unity 11, Northampton Street Hockley Birmingham B18 6DU United Kingdom
filed on: 18th, May 2016
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th May 2016 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 22nd Jun 2015 - the day director's appointment was terminated
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 1.00 GBP
capital
|
|