(TM01) Director's appointment terminated on 2024/01/18
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024/01/18
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2024/01/18.
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/01/18
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2024/01/18
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/13
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 15th, March 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Oakfield House 478 Station Road Dorridge Solihull B93 8HE United Kingdom on 2022/11/09 to C/O Chamberlains Ground Floor, 5 the Pavilions Cranmore Drive, Shirley Solihull B90 4SB
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/08/13
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/08/13
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/08/13
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 24th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/08/31.
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/13
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2015/08/14 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|