(TM01) 2024/02/13 - the day director's appointment was terminated
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/06/01
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/27
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/27
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/05/27
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/23
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/10/23
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/10/23
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/05/12.
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/03/22
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/22 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/09/09 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/11/05 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/30
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/10/15
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/16. New Address: 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT. Previous address: Latchford House Shenstone Business Park, Lynn Lane Shenstone Lichfield WS14 0SB England
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/10/15
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/15
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2020/10/15 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 2020/04/17 - the day secretary's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/05
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/12/20
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/11/05 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/15.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/10/15.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/11/05 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/13.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/13.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/05
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/12/08
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/10/26
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/03/15. New Address: Latchford House Shenstone Business Park, Lynn Lane Shenstone Lichfield WS14 0SB. Previous address: 1 Plox Green Road Minsterley Shrewsbury SY5 0HS
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(TM02) 2016/10/24 - the day secretary's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/26
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/09.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/08/02 - the day director's appointment was terminated
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/21.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/06/20 - the day director's appointment was terminated
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/12 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/13
capital
|
|
(TM02) 2016/06/13 - the day secretary's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2016/06/12
filed on: 12th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/06/12 secretary's details were changed
filed on: 12th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/14 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/14
capital
|
|
(AP01) New director appointment on 2015/09/01.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/27 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/03
capital
|
|
(AR01) Annual return drawn up to 2015/07/26 with full list of members
filed on: 26th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/26
capital
|
|
(AP03) New secretary appointment on 2015/07/12
filed on: 26th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/24
filed on: 24th, July 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2015
| incorporation
|
|