(AA) Total exemption full company accounts data drawn up to March 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 30, 2023 to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Watt House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YD England to Unit 7H Waterfall Lane Trading Estate Cradley Heath B64 6PU on September 13, 2023
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 13, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 13, 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 17, 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE United Kingdom to 5 Watt House Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YD on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to F4 Hagley Court South the Waterfront, Level Street Brierley Hill DY5 1XE on November 22, 2021
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 22, 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 19, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 10, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 10, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 21, 2020 new director was appointed.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 21, 2018
filed on: 21st, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control May 16, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 16, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 16, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2018
| incorporation
|
Free Download
(8 pages)
|