(CS01) Confirmation statement with updates June 24, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 24, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from November 30, 2021 to April 30, 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on December 24, 2021
filed on: 20th, January 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104717010004, created on August 31, 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 9th Floor, Hagley Road Hagley Road Birmingham B16 8TU England to Carillion House Chapel Lane Wythall Birmingham B47 6JX on July 15, 2021
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 24, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104717010003, created on January 30, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 104717010002, created on January 30, 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 13, 2020
filed on: 13th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On January 10, 2020 director's details were changed
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Park House Bristol Road South Birmingham West Midlands B45 9AH England to 9th Floor, Hagley Road Hagley Road Birmingham B16 8TU on January 10, 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 26, 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 26, 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 24, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104717010001, created on January 15, 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 12, 2018
filed on: 12th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Custom House 1 Church Street Stourbridge West Midlands DY8 1LT England to Park House Bristol Road South Birmingham West Midlands B45 9AH on November 9, 2018
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 24, 2017
filed on: 24th, February 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Custom House 1 Church Street Stourbridge West Midlands DY8 1LT on February 7, 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 7, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 16, 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(10 pages)
|