CS01 |
Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Dec 2022
filed on: 15th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 25th Aug 2022
filed on: 25th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Wed, 13th Apr 2022
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Dec 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Tue, 2nd Nov 2021 - the day secretary's appointment was terminated
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 2nd Nov 2021
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Oct 2021. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 14th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Wed, 6th Jan 2021 - the day director's appointment was terminated
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 20th, August 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 16th Apr 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 10th Apr 2019. New Address: 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Tue, 8th Jan 2019 - the day secretary's appointment was terminated
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 8th Jan 2019
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, November 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Aug 2018 new director was appointed.
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Aug 2018 director's details were changed
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Aug 2018 new director was appointed.
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Aug 2018 - the day director's appointment was terminated
filed on: 22nd, August 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 10th Jan 2018
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Jan 2018. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: 45 Summer Row Birmingham B3 1JJ England
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Jan 2018. New Address: 45 Summer Row Birmingham B3 1JJ. Previous address: Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
filed on: 5th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2016
|
incorporation |
Free Download
(34 pages)
|