CS01 |
Confirmation statement with updates Fri, 9th Feb 2024
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 7th Dec 2023 director's details were changed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2023 director's details were changed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Dec 2023 new director was appointed.
filed on: 10th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Dec 2023
filed on: 10th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office Number 1 G B Serviced Offices Ltd, Unit 5 109 Powke Lane Cradley Heath West Midlands B64 5PX England on Wed, 6th Dec 2023 to Birmingham Collective Central House 13 Ravenhurst Street Birmingham B12 0HD
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Apartment 10 Harvest Fields Harvest Road Rowley Regis B65 8AB England on Wed, 13th Sep 2023 to Office Number 1 G B Serviced Offices Ltd, Unit 5 109 Powke Lane Cradley Heath West Midlands B64 5PX
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 4th Aug 2022 new director was appointed.
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Aug 2022
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Sun, 31st May 2020 director's details were changed
filed on: 31st, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 31st May 2020 director's details were changed
filed on: 31st, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 31st May 2020 director's details were changed
filed on: 31st, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Tower Hill Bromyard Hereforshire HR7 4DF England on Sun, 31st May 2020 to Apartment 10 Harvest Fields Harvest Road Rowley Regis B65 8AB
filed on: 31st, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 31st May 2020 director's details were changed
filed on: 31st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 9th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 90 Redstone Lane Stourport-on-Severn DY13 0JG England on Sun, 29th Sep 2019 to 8 Tower Hill Bromyard Hereforshire HR7 4DF
filed on: 29th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 29th Sep 2019 director's details were changed
filed on: 29th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 29th Sep 2019 director's details were changed
filed on: 29th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 29th Sep 2019 director's details were changed
filed on: 29th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 9th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sat, 19th Jan 2019 new director was appointed.
filed on: 20th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 19th Jan 2019
filed on: 20th, January 2019
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, October 2018
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, October 2018
|
incorporation |
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 24th, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Jan 2018
filed on: 15th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jan 2018 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Jan 2018
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Jan 2018 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jan 2018 new director was appointed.
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 7th, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sat, 17th Dec 2016 director's details were changed
filed on: 17th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Belmont Road Malvern Worcestershire WR14 1PL on Wed, 14th Dec 2016 to 90 Redstone Lane Stourport-on-Severn DY13 0JG
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2016
|
incorporation |
Free Download
|