AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 22nd, March 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3 Premier House Rolfe Street Smethwick B66 2AA. Change occurred on Tuesday 1st August 2023. Company's previous address: 51 City Road Tividale Oldbury B69 1QZ England.
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st May 2023.
filed on: 25th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st May 2023
filed on: 25th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st May 2023
filed on: 25th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st May 2023
filed on: 25th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 51 City Road Tividale Oldbury B69 1QZ. Change occurred on Wednesday 27th April 2022. Company's previous address: Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA England.
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st November 2021
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st November 2021
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st November 2021
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st November 2021.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st November 2021
filed on: 14th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st November 2021
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 14th March 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA. Change occurred on Wednesday 2nd March 2022. Company's previous address: 44 Columbia Street Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JA United Kingdom.
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st February 2022
filed on: 2nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th June 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 19th June 2020
filed on: 19th, June 2020
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2020
|
incorporation |
Free Download
(29 pages)
|