(AD01) Change of registered address from Vesey House 5-7 High Street Sutton Coldfield B72 1XH England on 2023/11/02 to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB
filed on: 2nd, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/06/04
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/06/04
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103680590009, created on 2022/05/17
filed on: 18th, May 2022
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 103680590008, created on 2021/12/02
filed on: 6th, December 2021
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 103680590007, created on 2021/12/02
filed on: 6th, December 2021
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/06/04
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 103680590006, created on 2021/03/23
filed on: 1st, April 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 103680590005, created on 2021/03/23
filed on: 26th, March 2021
| mortgage
|
Free Download
(45 pages)
|
(MR04) Charge 103680590001 satisfaction in full.
filed on: 18th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103680590002 satisfaction in full.
filed on: 18th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2021/01/15 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 103680590004, created on 2020/09/18
filed on: 29th, September 2020
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2020/06/04
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103680590003, created on 2020/05/01
filed on: 14th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 103680590002, created on 2020/04/28
filed on: 5th, May 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 103680590001, created on 2020/04/28
filed on: 5th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/06/04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, May 2019
| resolution
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(40 pages)
|
(SH01) 300075.00 GBP is the capital in company's statement on 2019/04/01
filed on: 30th, April 2019
| capital
|
Free Download
(6 pages)
|
(SH01) 300075.00 GBP is the capital in company's statement on 2019/04/01
filed on: 18th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 6th, November 2018
| capital
|
Free Download
|
(SH06) Shares cancellation. Statement of capital on 2018/10/1375.00 GBP
filed on: 6th, November 2018
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 6th, November 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates 2018/10/23
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/09/08
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/05/08
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/03/15
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/15
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 327 Jockey Road Sutton Coldfield B73 5XE United Kingdom on 2017/09/13 to Vesey House 5-7 High Street Sutton Coldfield B72 1XH
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/08
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/09/30.
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, September 2016
| incorporation
|
Free Download
(50 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/09/09
capital
|
|