(CS01) Confirmation statement with no updates August 12, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 1, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 8, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 9, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 9, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099082390001, created on February 20, 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates December 8, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 8, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Units 1 -4 the Forge Clensmore Street Kidderminster Worcestershire DY10 2JS. Change occurred on March 30, 2016. Company's previous address: 17 Farway Gardens Codsall Wolverhampton WV8 2QA United Kingdom.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 9, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|