(CS01) Confirmation statement with updates 2023-12-07
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-12-07
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-01-11 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-11 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-11 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-11 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-09
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-05-09 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 88, 51 Pinfold Street Birmingham West Midlands B2 4AY United Kingdom to St Thomas House 83 Wolverhampton Road Cannock WS11 1AR on 2022-05-06
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-07
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-01-25: 2486.00 GBP
filed on: 4th, March 2021
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2020-12-31 to 2021-04-30
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-07
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-01-06: 2287.00 GBP
filed on: 27th, April 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 24th, April 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, April 2020
| incorporation
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2020-03-31
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-01-03
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of alteration of Articles of Association
filed on: 7th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-01-06: 2287.00 GBP
filed on: 6th, February 2020
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-04-30 to 2019-12-31
filed on: 9th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-31
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-03-31
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 23rd, December 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-12-11
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-11
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-11
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Western Road Stourbridge DY8 3XU United Kingdom to Suite 88, 51 Pinfold Street Birmingham West Midlands B2 4AY on 2017-12-11
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-09-25: 1906.00 GBP
filed on: 6th, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 3rd, November 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-01-05: 1428.00 GBP
filed on: 24th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-11-14
filed on: 14th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2016
| incorporation
|
Free Download
(7 pages)
|