AD01 |
New registered office address 8th Floor Temple Point Birmingham B2 5LG. Change occurred on 2023-06-12. Company's previous address: 34-36 Market Street Lichfield WS13 6LH England.
filed on: 12th, June 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-14
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-02-08
filed on: 8th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-08
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-26
filed on: 22nd, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-17
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-27 to 2021-03-26
filed on: 17th, March 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-02
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-02
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-03-28 to 2021-03-27
filed on: 20th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-17
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-17
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 34-36 Market Street Lichfield WS13 6LH. Change occurred on 2020-08-24. Company's previous address: 39 Grange Lane Lichfield WS13 7EE England.
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 8th, June 2020
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-02-24
filed on: 24th, February 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-10
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-30
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-30
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-30
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-11-30 to 2020-03-28
filed on: 17th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-17
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-17
filed on: 16th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-17
filed on: 16th, September 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, November 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2018-11-26: 100.00 GBP
|
capital |
|