AD01 |
Address change date: 9th November 2023. New Address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY. Previous address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
filed on: 9th, November 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2023. New Address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Previous address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY
filed on: 23rd, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th September 2022. New Address: 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY. Previous address: Virginia House 56 Warwick Road Solihull B92 7HX United Kingdom
filed on: 28th, September 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 24th April 2019
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th April 2019 director's details were changed
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th November 2018
filed on: 15th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 7th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 7th November 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|