(TM01) 30th March 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 21st June 2023 - the day director's appointment was terminated
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st June 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th January 2022: 100.00 GBP
filed on: 14th, January 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 118050000001, created on 17th September 2021
filed on: 28th, September 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 3rd February 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 3rd September 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th August 2020. New Address: 50 Summer Hill Halesowen West Midlands B63 3BU. Previous address: Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd March 2020. New Address: Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B632QB. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 4th February 2019: 50.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|