(AD01) New registered office address Saxon House Saxon Way Cheltenham GL52 6QX. Change occurred on September 9, 2023. Company's previous address: 19 Johnson Road Darlaston Wednesbury WS10 7NT England.
filed on: 9th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 25, 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 25, 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 25, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Johnson Road Darlaston Wednesbury WS10 7NT. Change occurred on March 14, 2022. Company's previous address: 104B Crankhall Lane Wednesbury WS10 0ED England.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 104B Crankhall Lane Wednesbury WS10 0ED. Change occurred on December 21, 2020. Company's previous address: 19 Johnson Road Darlaston Wednesbury WS10 7NT United Kingdom.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 30, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120733890001, created on May 12, 2020
filed on: 12th, May 2020
| mortgage
|
Free Download
(28 pages)
|
(AP01) On September 20, 2019 new director was appointed.
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2019
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on June 27, 2019: 100.00 GBP
capital
|
|