(CS01) Confirmation statement with no updates 3rd August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st August 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th May 2020
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 314/315 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF England on 18th March 2020 to Suite 1 Point North Park Plaza Heath Hayes Cannock WS12 2DE
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th November 2019
filed on: 20th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 27th April 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 27th April 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th April 2019
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th April 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53 Sankey Road Cannock WS11 6DT United Kingdom on 11th June 2019 to 314/315 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th April 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th April 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 28th April 2018: 5000.00 GBP
capital
|
|