(PSC07) Cessation of a person with significant control 2023-03-16
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-03-16
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-03-16
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-16
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-07
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-07
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-07
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 20th, February 2020
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-07
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-07
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-07
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, January 2015
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2014-01-31 to 2014-06-30
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013-07-05 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-07-05 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-07: 102.00 GBP
capital
|
|
(AD01) Registered office address changed from 42-43 Reddal Hill Road Cradley Heath West Midlands B64 5JS United Kingdom on 2013-08-19
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(31 pages)
|