(AA) Micro company accounts made up to 2023-01-31
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2024-01-03
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-12-20
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-12-20
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-11-28
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-06
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Davies House Lowndes Road Stourbridge DY8 3SS. Change occurred on 2023-07-18. Company's previous address: 28-29 New Road Kidderminster DY10 1AF England.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-08-06
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-08-06
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-09-13
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-06
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-19
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-19
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 28-29 New Road Kidderminster DY10 1AF. Change occurred on 2020-07-30. Company's previous address: 5 Trust House 5 New Augustus Street Bradford BD1 5LL England.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-19
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-04-10
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2019-08-31 (was 2020-01-31).
filed on: 12th, February 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-09-27
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-10
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-02-07
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Trust House 5 New Augustus Street Bradford BD1 5LL. Change occurred on 2019-02-07. Company's previous address: 13 Kirkhills Thorner Leeds Yorkshire LS14 3JD United Kingdom.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-02-05
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-05
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-02-05
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-06
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-10-31
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-08-17
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-17
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-09-06 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2018-08-17: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|