(CH01) On July 20, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to 8 Summerfield Road Wolverhampton WV1 4PR on July 18, 2023
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 5, 2023
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 18, 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 26, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 26, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control October 24, 2017
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW to Jubilee House Townsend Lane Kingsbury London NW9 8TZ on May 7, 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 26, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 19, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 19, 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082973990001, created on July 16, 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(16 pages)
|
(AA01) Previous accounting period extended from November 30, 2013 to April 30, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 17, 2014. Old Address: 35 Cambridge Road Clacton-on-Sea Essex CO15 3QL
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2012
| incorporation
|
Free Download
(22 pages)
|