CS01 |
Confirmation statement with updates Wednesday 2nd August 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2023
filed on: 1st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 26th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th May 2023 director's details were changed
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th May 2023
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 7th, February 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY. Change occurred on Monday 3rd October 2022. Company's previous address: Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom.
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(9 pages)
|
SH01 |
315.47 GBP is the capital in company's statement on Thursday 30th September 2021
filed on: 12th, February 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
315.47 GBP is the capital in company's statement on Thursday 30th September 2021
filed on: 12th, February 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 4th October 2021.
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, August 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2021
|
incorporation |
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 5th, August 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd November 2020
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st May 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
141.47 GBP is the capital in company's statement on Thursday 3rd June 2021
filed on: 10th, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
128.93 GBP is the capital in company's statement on Tuesday 3rd November 2020
filed on: 22nd, February 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
125.06 GBP is the capital in company's statement on Friday 27th November 2020
filed on: 22nd, February 2021
|
capital |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 16th July 2020
filed on: 16th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th July 2020
filed on: 16th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th June 2020.
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 4th June 2020) of a secretary
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st May 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th May 2020
filed on: 25th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th May 2020
filed on: 25th, May 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 25th May 2020
filed on: 25th, May 2020
|
officers |
Free Download
(1 page)
|
SH01 |
121.40 GBP is the capital in company's statement on Friday 27th March 2020
filed on: 30th, March 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
118.40 GBP is the capital in company's statement on Monday 24th February 2020
filed on: 25th, March 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th June 2019 (was Saturday 30th November 2019).
filed on: 31st, January 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ. Change occurred on Thursday 5th December 2019. Company's previous address: 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England.
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 20th September 2019 secretary's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 20th September 2019 director's details were changed
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
105.30 GBP is the capital in company's statement on Thursday 14th March 2019
filed on: 19th, August 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
105.30 GBP is the capital in company's statement on Monday 3rd June 2019
filed on: 19th, August 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th January 2019
filed on: 16th, August 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ. Change occurred on Friday 19th July 2019. Company's previous address: 62 Ashlawn Crescent Solihull B91 1PS United Kingdom.
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st May 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 27th September 2018
filed on: 27th, September 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 11th September 2018
filed on: 11th, September 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Friday 1st June 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|