(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(32 pages)
|
(CH01) On 16th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th October 2022. New Address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY. Previous address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(SH19) Statement of Capital on 2nd September 2021: 100.00 GBP
filed on: 2nd, September 2021
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 14/02/21
filed on: 26th, July 2021
| insolvency
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 26th, July 2021
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, July 2021
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 26th, July 2021
| resolution
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd March 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th February 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th February 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th February 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 15th February 2021 - the day director's appointment was terminated
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th March 2020
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2021 to 31st July 2021
filed on: 14th, May 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th February 2021: 200.00 GBP
filed on: 30th, April 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 16th December 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th December 2020 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st March 2020
filed on: 31st, March 2020
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2020
| incorporation
|
Free Download
(14 pages)
|