(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 7, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 7, 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 18, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 96 Marigold Crescent Dudley DY1 3NX. Change occurred on August 18, 2020. Company's previous address: 90 Hackford Road Wolverhampton WV4 6BU England.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 18, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 90 Hackford Road Wolverhampton WV4 6BU. Change occurred on April 20, 2020. Company's previous address: First Floor Flat 8 Chester Road Sutton Coldfield B73 5DA England.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 20, 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 7, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 8, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 8, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor Flat 8 Chester Road Sutton Coldfield B73 5DA. Change occurred on October 8, 2019. Company's previous address: 118 Lynton Avenue Wolverhampton WV6 9NG England.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 7, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 118 Lynton Avenue Wolverhampton WV6 9NG. Change occurred on March 5, 2018. Company's previous address: 47B Granville Road London E17 9BS England.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 5, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 47B Granville Road London E17 9BS. Change occurred on April 19, 2017. Company's previous address: 40 Reansway Square Wolverhampton WV6 0EY United Kingdom.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2017
| incorporation
|
Free Download
(39 pages)
|