(AA) Micro company accounts made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st December 2020
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 18th January 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th January 2018
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England on 18th January 2018 to 8 Featherstone Close Solihull West Midlands B90 3RL
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 5th June 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105388950002, created on 1st August 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105388950001, created on 1st August 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(17 pages)
|
(AD01) Change of registered address from Pegasus House Solihull Business Park Solihull West Midlands B90 4GT England on 7th June 2017 to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 5th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, December 2016
| incorporation
|
Free Download
(35 pages)
|