(CS01) Confirmation statement with no updates April 30, 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 8, 2018 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 8, 2018 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 5, 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 5, 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Cherry Croft Middleton Lane Middleton Tamworth B78 2BW. Change occurred on April 22, 2018. Company's previous address: 439 Lichfield Road Sutton Coldfield West Midlands B74 4DJ.
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 19, 2015 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 439 Lichfield Road Sutton Coldfield West Midlands B74 4DJ. Change occurred on May 30, 2015. Company's previous address: 64 Four Oaks Common Road Four Oaks Sutton Coldfield West Midlands B74 4NN England.
filed on: 30th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 19, 2015 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on April 30, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|