(AA) Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-10-01
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 119420810001 in full
filed on: 14th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 119420810002 in full
filed on: 14th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 119420810003, created on 2023-08-11
filed on: 14th, August 2023
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-05-30
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-05-18
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-18
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 149 Goldthorne Avenue Sheldon Birmingham B26 3LE England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 2022-02-07
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119420810002, created on 2021-07-16
filed on: 20th, July 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-06-09
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119420810001, created on 2020-10-22
filed on: 29th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-07
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-05-21
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-14
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-07-05
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Rolls Park Road London E4 9BJ United Kingdom to 149 Goldthorne Avenue Sheldon Birmingham B26 3LE on 2019-11-14
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2019-11-12
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-11-12
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-11-12
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-05
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, April 2019
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2019-04-12: 1.00 GBP
capital
|
|