(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 8, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 8, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 8, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On December 3, 2019 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 5, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 3, 2019 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 9B Churchill Buildings Queen Street Wellington Telford TF1 1SN on November 30, 2017
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 22, 2017: 19.00 GBP
filed on: 22nd, February 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 22, 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 20, 2017 new director was appointed.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 8, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(8 pages)
|