(TM01) Director appointment termination date: July 28, 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control May 31, 2018
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 23, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 23, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 23, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 28, 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 30, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Jubilee Avenue Redditch Worcestershire B97 5HE United Kingdom to 5 Leckhampton Close Crabbs Cross Redditch Worcestershire B97 5JL on October 30, 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On October 30, 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: May 31, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 26, 2018: 4.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, February 2018
| resolution
|
Free Download
(40 pages)
|
(CH01) On January 17, 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(7 pages)
|