(AP01) On October 1, 2023 new director was appointed.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2023
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 2, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 2, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 28, 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address St Pauls House 23 st Pauls Sqaure Birmingham West Midlands B3 1RB. Change occurred on March 14, 2017. Company's previous address: St Pauls House 21-23 st Pauls Sqaure Birmingham West Midlands B3 1RB England.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 7, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on May 25, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 17, 2015 new director was appointed.
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address St Pauls House 21-23 st Pauls Sqaure Birmingham West Midlands B3 1RB. Change occurred on September 15, 2016. Company's previous address: The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ. Change occurred on August 12, 2016. Company's previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 25, 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 25, 2016 new director was appointed.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 25, 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 25, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 16, 2015
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Change occurred on February 24, 2016. Company's previous address: The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On December 16, 2015 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ. Change occurred on October 15, 2015. Company's previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2015
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on October 7, 2015: 2.00 GBP
capital
|
|