(CS01) Confirmation statement with no updates 2023-12-14
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-12-14
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-12-14
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 18th, August 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2021-03-01
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-14
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-12-14
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 12th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-14
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-12-14
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 9th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from No. One Virage Park Green Lane Bridgtown Cannock WS11 0NH to 21 Centrix@Keys Keys Business Village Keys Park Road Hednesford WS12 2HA on 2017-08-01
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Coach House Bellamour Way Colton Staffordshire WS15 3LN United Kingdom to No. One Virage Park Green Lane Bridgtown Cannock WS11 0NH on 2017-07-21
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-14
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-01-13
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2015-12-15: 2.00 GBP
capital
|
|