AA |
Micro company accounts made up to 31st August 2023
filed on: 5th, February 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 25th April 2023 director's details were changed
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th April 2023
filed on: 9th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th April 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AD04 |
Location of company register(s) has been changed to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ at an unknown date
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom at an unknown date to 23-25 Waterloo Place Waterloo Place Warwick Street Leamington Spa CV32 5LA
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Halpin House Church Street Frodsham Cheshire WA6 6QJ England on 18th July 2022 to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ
filed on: 18th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th April 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2021
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, April 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th December 2020: 50100.00 GBP
filed on: 19th, March 2021
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 the Courtyard Goldsmith Way Nuneaton Warwickshire CV10 7RJ England on 10th November 2020 to Halpin House Church Street Frodsham Cheshire WA6 6QJ
filed on: 10th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st April 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th April 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 75 Harborne Road Birmingham West Midlands B15 3DH England on 30th March 2020 to 1 the Courtyard Goldsmith Way Nuneaton Warwickshire CV10 7RJ
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th March 2019
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB England on 1st March 2019 to 75 Harborne Road Birmingham West Midlands B15 3DH
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 103287440001, created on 8th January 2019
filed on: 25th, January 2019
|
mortgage |
Free Download
(29 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ at an unknown date
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th August 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2016
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th August 2017
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th August 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th February 2017: 1.00 GBP
filed on: 10th, May 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 13 Finchfield Road West Wolverhampton WV3 8AY England on 8th February 2017 to Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2016
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13 Finchfield Way Wolverhampton WV3 8AY United Kingdom on 8th September 2016 to 13 Finchfield Road West Wolverhampton WV3 8AY
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th August 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2016
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 15th August 2016: 1.00 GBP
|
capital |
|