(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd November 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd November 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd November 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 9th November 2018
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on Thursday 13th June 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 9th November 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 9th March 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th November 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Knightsbridge London SW1X 7JF England to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on Monday 15th January 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge London SW1X 7JF on Tuesday 6th December 2016
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087868780003, created on Thursday 10th September 2015
filed on: 21st, September 2015
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 087868780002, created on Thursday 10th September 2015
filed on: 21st, September 2015
| mortgage
|
Free Download
(41 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Sunday 30th November 2014 to Thursday 30th April 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, March 2015
| resolution
|
|
(AR01) Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 15000.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
(AD01) Change of registered office on Tuesday 25th March 2014 from Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087868780001
filed on: 19th, December 2013
| mortgage
|
Free Download
(76 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 6th, December 2013
| resolution
|
Free Download
(3 pages)
|
(SH01) 15000.00 GBP is the capital in company's statement on Wednesday 27th November 2013
filed on: 6th, December 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(7 pages)
|