TM01 |
Director appointment termination date: October 15, 2023
filed on: 21st, October 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 15, 2023
filed on: 21st, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 15, 2023 new director was appointed.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Weeford House Farm Church Hill Weeford Lichfield WS14 0PW England to Essington Cemetery Bursnips Road Essington WV11 2AF on February 2, 2022
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Top Op House Garland Road Stanmore HA7 1NR England to Weeford House Farm Church Hill Weeford Lichfield WS14 0PW on February 1, 2022
filed on: 1st, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 19 Station Point 121 Sandycombe Road Richmond Surrey TW9 2AD United Kingdom to First Floor Top Op House Garland Road Stanmore HA7 1NR on October 26, 2021
filed on: 26th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 31, 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On October 31, 2019 new director was appointed.
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 31, 2019
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On October 31, 2019 secretary's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 31, 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 25, 2019
filed on: 25th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from Suite 5 Curdworth House Kingsbury Road Sutton Coldfield B76 9EE United Kingdom to Suite 19 Station Point 121 Sandycombe Road Richmond Surrey TW9 2AD on February 12, 2019
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to September 30, 2019
filed on: 11th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Caroline Street Birmingham B3 1TR England to Suite 5 Curdworth House Kingsbury Road Sutton Coldfield B76 9EE on February 1, 2018
filed on: 1st, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2016
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on December 13, 2016: 1.00 GBP
|
capital |
|