(AD01) New registered office address 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX. Change occurred on Wednesday 6th December 2023. Company's previous address: 11 Centre Court Vine Lane Halesowen West Midlands B63 3EB.
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106478530003, created on Monday 27th March 2023
filed on: 28th, March 2023
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106478530002, created on Tuesday 17th May 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 106478530001, created on Tuesday 17th May 2022
filed on: 19th, May 2022
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on Friday 8th November 2019
filed on: 10th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Centre Court Vine Lane Halesowen West Midlands B63 3EB. Change occurred on Friday 6th September 2019. Company's previous address: 6 Bowerwood Road Fordingbridge SP6 1BL United Kingdom.
filed on: 6th, September 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 2nd March 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 27th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 2nd March 2017
filed on: 26th, May 2017
| capital
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Thursday 2nd March 2017) of a secretary
filed on: 17th, May 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 2nd March 2017.
filed on: 27th, April 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, March 2017
| incorporation
|
Free Download
(37 pages)
|