(AD01) Address change date: 2024/01/20. New Address: 1 Plymouth House Alcester Road Tardebigge Bromsgrove B60 1NE. Previous address: 15 Greyfriars Drive Bromsgrove Worc's B61 7LF England
filed on: 20th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091262590003, created on 2023/04/13
filed on: 14th, April 2023
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/02/18
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/10/25
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/10/25
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/07
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 2022/05/16 - the day director's appointment was terminated
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/03/20. New Address: 15 Greyfriars Drive Bromsgrove Worc's B61 7LF. Previous address: Plymouth House Alcester Road Tardebigge Bromsgrove B60 1NE England
filed on: 20th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/03/20 - the day director's appointment was terminated
filed on: 20th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/11
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/11
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/11
filed on: 27th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/11
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/03/09 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/12. New Address: Plymouth House Alcester Road Tardebigge Bromsgrove B60 1NE. Previous address: 103 Wildmoor Lane Catshill Bromsgrove Worcestershire B61 0PQ England
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/03/09 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/16.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/11
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/16.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091262590002, created on 2017/06/16
filed on: 7th, July 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 091262590001, created on 2017/06/06
filed on: 13th, June 2017
| mortgage
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/02/16 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/16.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/04/04. New Address: 103 Wildmoor Lane Catshill Bromsgrove Worcestershire B61 0PQ. Previous address: 11 Hewell Road Barnt Green Birmingham B45 8NG
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/11 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/07/12.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/12.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/07/12 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/08. New Address: 11 Hewell Road Barnt Green Birmingham B45 8NG. Previous address: 15 Greyfriars Drive Bromsgrove Worcestershire B61 7LF United Kingdom
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2014
| incorporation
|
Free Download
(7 pages)
|