(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 1st September 2023.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 26th November 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 26th November 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Arrow Court Springfield Business Park Alcester B49 6PU. Change occurred on Sunday 27th September 2020. Company's previous address: 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE England.
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 110062560001, created on Wednesday 24th June 2020
filed on: 26th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE. Change occurred on Thursday 31st May 2018. Company's previous address: Suite 15 Imex Business Centre Oxleasow Road Redditch B98 0RE England.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 15th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th November 2017.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 15th November 2017.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Wednesday 31st October 2018.
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 18th October 2017
filed on: 18th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 10th, October 2017
| incorporation
|
Free Download
(27 pages)
|