(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 123720730001, created on May 23, 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates October 7, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 7, 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 7, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 7, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 7, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 7, 2021 new director was appointed.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 20, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 18, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 14, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Unit 11, Lower Park Farm Dagnell End Road Beoley B98 9AL United Kingdom to Unit 6, Building 11a, Alcester Employment Park Arrow Industrial Estate Arden Road Alcester B49 6HW on January 13, 2021
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 14, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 20, 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, December 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, December 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, December 2020
| resolution
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2019
| incorporation
|
Free Download
(12 pages)
|