(CS01) Confirmation statement with updates 2023-11-08
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 12th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 51 the Parade Cardiff South Glamorgan CF24 3AB Wales to Grosvenor House 11 st Pauls Square Birmingham B3 1RB on 2022-12-01
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-01 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-08
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-11-30
filed on: 13th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-11-08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-08
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-13
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-13
filed on: 4th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-08
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-09-12
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-08
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-04-01
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-08
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN to 51 the Parade Cardiff South Glamorgan CF24 3AB on 2016-09-02
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-08
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-19: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2014-11-08 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-12: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England to Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN on 2014-09-18
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 2014-09-04
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 25th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-08 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2013-09-01
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-06-01 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-01 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-01 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-06-01 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 2013-06-20
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-06-04
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-04
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(8 pages)
|