(CS01) Confirmation statement with no updates Saturday 1st July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 19th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 14 51 Pinfold Street Birmingham B2 4AY United Kingdom to 8 st Matthew's View 12 High Street Walsall WS1 1QW on Wednesday 19th October 2022
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 st Matthew's View 12 High Street Walsall WS1 1QW England to 8 st Matthew's View 12 High Street Walsall WS1 1QW on Wednesday 19th October 2022
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 19th October 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st July 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 26th October 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Frank Gee Close Rugeley Staffordshire WS15 2AX England to Suite 14 51 Pinfold Street Birmingham B2 4AY on Thursday 27th October 2016
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 27th October 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 17th October 2016
filed on: 17th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from One Victoria Square Birmingham B1 1BD United Kingdom to 9 Frank Gee Close Rugeley Staffordshire WS15 2AX on Thursday 5th May 2016
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|