(MR01) Registration of charge 118827040007, created on September 28, 2023
filed on: 6th, October 2023
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 19, 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 4, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th. Change occurred on May 4, 2023. Company's previous address: Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 11, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 11, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 10, 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 10, 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 10, 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 10, 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 118827040006, created on May 14, 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 11, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE. Change occurred on April 15, 2021. Company's previous address: 54 Hagley Road Birmingham West Midlands B16 8PE England.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 118827040005, created on April 1, 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118827040004, created on August 14, 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 118827040003, created on March 6, 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 6, 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 6, 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 3, 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Hagley Road Birmingham West Midlands B16 8PE. Change occurred on December 20, 2019. Company's previous address: Crown House 123 Hagley Road Birmingham B16 8LD England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 118827040002, created on November 21, 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 118827040001, created on August 16, 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on March 14, 2019: 100.00 GBP
capital
|
|