(AD01) Change of registered address from Unit 1 Stirchley House Reddicap Trading Estate Sutton Coldfield B75 7BU England on 29th June 2022 to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ
filed on: 29th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 5th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit F 41 Warwick Road Solihull B92 7HS England on 18th November 2021 to Unit 1 Stirchley House Reddicap Trading Estate Sutton Coldfield B75 7BU
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th June 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1 Stirchley House Reddicap Trading Estate Reddicap Trading Estate Sutton Coldfield B75 7BU England on 9th July 2020 to Unit F 41 Warwick Road Solihull B92 7HS
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102994400001 in full
filed on: 30th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th June 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th June 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102994400001, created on 14th January 2019
filed on: 14th, January 2019
| mortgage
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 9th January 2019
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th January 2019
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th July 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th July 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Lowlands Avenue Sutton Coldfield B74 3RA England on 16th January 2017 to Unit 1 Stirchley House Reddicap Trading Estate Reddicap Trading Estate Sutton Coldfield B75 7BU
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, July 2016
| incorporation
|
Free Download
|