(AP01) New director was appointed on 2nd February 2022
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd February 2022 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd February 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd February 2022
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 11th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th September 2020 to 31st October 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(1 page)
|
(TM01) 1st April 2021 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 115956380001 in full
filed on: 24th, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th September 2018
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 21st April 2020 - the day director's appointment was terminated
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st April 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th September 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 1st July 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 115956380001, created on 26th November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(14 pages)
|
(AD01) Address change date: 16th November 2018. New Address: 9 Pinfold Street Wednesbury WS10 8SY. Previous address: 9 Pinfood Street Pinfold Street Wednesbury WS10 8SY United Kingdom
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2018
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, September 2018
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 29th September 2018: 100.00 GBP
capital
|
|