(AD01) Change of registered address from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on Tue, 25th Apr 2023 to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Feb 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Feb 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 1st May 2017: 200.00 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Sep 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101044980001, created on Thu, 26th Jul 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st May 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Apr 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st May 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st May 2017
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 26th Feb 2018
filed on: 26th, February 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 26th Feb 2018
filed on: 26th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 23rd Feb 2018
filed on: 23rd, February 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 1st May 2017
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Nov 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Nov 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 12a Harris Business Park Bromsgrove Worcestershire B60 4DJ England on Wed, 23rd Nov 2016 to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 24th Aug 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 24th Aug 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 5th Apr 2016
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on Wed, 6th Apr 2016 to Unit 12a Harris Business Park Bromsgrove Worcestershire B60 4DJ
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Tue, 5th Apr 2016: 100.00 GBP
capital
|
|