CS01 |
Confirmation statement with no updates 2023/10/17
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 14th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/17
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2022/05/07
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/03/01 - the day secretary's appointment was terminated
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/01. New Address: Cmg Leasehold Management 134 Cheltenham Road Gloucester GL2 0LY. Previous address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
filed on: 1st, March 2022
|
address |
Free Download
(1 page)
|
TM01 |
2021/11/30 - the day director's appointment was terminated
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/30. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/26.
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/25.
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/25.
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/11/25 director's details were changed
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 16th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/10/17
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/22.
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/09/22 - the day director's appointment was terminated
filed on: 22nd, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/09/22
filed on: 22nd, September 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/11. New Address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: 17 Regan Way Beeston Nottingham NG9 6RZ England
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
TM02 |
2021/08/11 - the day secretary's appointment was terminated
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/08/11
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 17th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
2021/05/01 - the day secretary's appointment was terminated
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2021/05/01
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/28. New Address: 17 Regan Way Beeston Nottingham NG9 6RZ. Previous address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
filed on: 28th, May 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2020/03/02
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/02. New Address: 154-155 Great Charles Street Queensway Birmingham B3 3LP. Previous address: Building One Eastern Business Park St Mellons Cardiff CF3 5EA United Kingdom
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/17
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 19th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/17
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/29.
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/18.
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2018
|
incorporation |
Free Download
(20 pages)
|