(CH01) On 2022-08-19 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-08-19
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-08-18
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 12th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-08-18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2022-02-17 secretary's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Lowndes Road Stourbridge West Midlands DY8 3SS. Change occurred on 2022-02-18. Company's previous address: 17 Sapcote Trading Centre, Powke Lane Cradley Heath B64 5QR England.
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-02-17 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-17 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-17
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-02-17 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-17 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-17 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-08-18
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2021-03-25
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-08-18 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-18
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 3rd, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-08-18
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 22nd, January 2019
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: 2018-10-29) of a secretary
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-18
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097395620001, created on 2018-07-26
filed on: 1st, August 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-08-18
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 9th, March 2017
| accounts
|
Free Download
(7 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-08-19: 200.00 GBP
filed on: 3rd, March 2017
| capital
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-11-01
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Sapcote Trading Centre, Powke Lane Cradley Heath B64 5QR. Change occurred on 2017-01-06. Company's previous address: Sovereign House 12 Warwick Street Coventry CV5 6ET England.
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2016-08-31 (was 2016-10-31).
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-18
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2015-08-19: 15200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|