AD01 |
New registered office address 15 Chester Gardens Sutton Coldfield B73 5BF. Change occurred on December 13, 2023. Company's previous address: Block D Bay/Unit 4 Block D Bay/Unit 4 Bescot Estate Woden Road Wednesbury West Midlands WS10 7SG England.
filed on: 13th, December 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2023
filed on: 20th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 16, 2023 new director was appointed.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2023
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Block D Bay/Unit 4 Block D Bay/Unit 4 Bescot Estate Woden Road Wednesbury West Midlands WS10 7SG. Change occurred on August 14, 2023. Company's previous address: 15 Chester Gardens Sutton Coldfield B73 5BF England.
filed on: 14th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2023
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On August 3, 2023 new director was appointed.
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 25, 2023 new director was appointed.
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Chester Gardens Sutton Coldfield B73 5BF. Change occurred on August 1, 2023. Company's previous address: Block D Bay/Unit 4 Bescot Estate Woden Road West Wednesbury West Midlands WS10 7SG England.
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 18, 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 27, 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 17, 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Block D Bay/Unit 4 Bescot Estate Woden Road West Wednesbury West Midlands WS10 7SG. Change occurred on July 21, 2023. Company's previous address: 15 Chester Gardens Sutton Coldfield B73 5BF England.
filed on: 21st, July 2023
|
address |
Free Download
(1 page)
|
AP01 |
On July 15, 2023 new director was appointed.
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 20, 2023
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2023
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 20, 2023
filed on: 26th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 22nd, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Chester Gardens Sutton Coldfield B73 5BF. Change occurred on January 17, 2023. Company's previous address: 129 Shady Lane Birmingham West Midlands B44 9ER England.
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 129 Shady Lane Birmingham West Midlands B44 9ER. Change occurred on December 29, 2022. Company's previous address: 15 Chester Gardens Sutton Coldfield B73 5BF England.
filed on: 29th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 20, 2022) of a secretary
filed on: 2nd, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2022
filed on: 2nd, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 17, 2022 new director was appointed.
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Chester Gardens Sutton Coldfield B73 5BF. Change occurred on June 22, 2021. Company's previous address: 5 White Farm Road Sutton Coldfield B74 4LH England.
filed on: 22nd, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 White Farm Road Sutton Coldfield B74 4LH. Change occurred on August 3, 2020. Company's previous address: 129 Shady Lane Great Barr Birmingham West Midlands B44 9ER England.
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 129 Shady Lane Great Barr Birmingham West Midlands B44 9ER. Change occurred on June 16, 2020. Company's previous address: 59 Bonsall Road Erdington Birmingham West Midlands B23 5SX United Kingdom.
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2020
|
incorporation |
Free Download
(29 pages)
|