(CS01) Confirmation statement with updates Mon, 3rd Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 3rd, October 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 26th Sep 2022: 102.00 GBP
filed on: 3rd, October 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, October 2022
| incorporation
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, June 2022
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 24th, June 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2022: 101.00 GBP
filed on: 22nd, June 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 9th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2017
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 27th Mar 2015. New Address: Green End Abnalls Lane Lichfield Staffordshire WS13 8BN. Previous address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Jul 2015
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089444070001, created on Mon, 28th Jul 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Tue, 18th Mar 2014
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(7 pages)
|