(CS01) Confirmation statement with no updates 2023-12-11
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-09-30
filed on: 20th, June 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2022-12-11
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-09-30
filed on: 23rd, February 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2021-12-11
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-09-30
filed on: 15th, June 2021
| accounts
|
Free Download
(20 pages)
|
(PSC05) Change to a person with significant control 2019-03-01
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-11
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2019-09-30
filed on: 9th, June 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2019-12-11
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 29th, July 2019
| auditors
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-09-30
filed on: 13th, June 2019
| accounts
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 088108050001 in full
filed on: 8th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-11
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2017-09-30
filed on: 11th, June 2018
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2018-02-01 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-01 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2017-02-01
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-11
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 2017-03-29
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-02-01
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 10th, January 2017
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2016-12-11
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-09-30
filed on: 17th, June 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to 2015-12-11 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2014-09-30
filed on: 11th, June 2015
| accounts
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 088108050002 in full
filed on: 12th, January 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-12-11 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-15: 1.00 GBP
capital
|
|
(TM02) Secretary appointment termination on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-05-07 - new secretary appointed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, March 2014
| resolution
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088108050002
filed on: 21st, March 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 088108050001
filed on: 21st, March 2014
| mortgage
|
Free Download
(41 pages)
|
(AP03) On 2014-03-05 - new secretary appointed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed meaujo wg LIMITEDcertificate issued on 17/02/14
filed on: 17th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period shortened from 2014-12-31 to 2014-09-30
filed on: 14th, February 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-02-05 - new secretary appointed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2013-12-11: 1.00 GBP
capital
|
|