AD01 |
Registered office address changed from 7 Northumberland Street Huddersfield HD1 1RL England to 12 North Street Lockwood Huddersfield HD1 3TZ on September 4, 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 23, 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 North Street Lockwood Huddersfield HD1 3TZ England to 7 Northumberland Street Huddersfield HD1 1RL on August 23, 2023
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 23, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 23, 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 23, 2023 new director was appointed.
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 23, 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 2, 2022
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2022
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Jacey 5 Jacey Buildings Sutton Coldfield Birmingham B72 1QQ England to 12 North Street Lockwood Huddersfield HD1 3TZ on February 14, 2023
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2022
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 4th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Jaceys Building, Birmingham Road Suttoncoldfield Birmingham B27 1QQ England to 5 Jacey 5 Jacey Buildings Sutton Coldfield Birmingham B72 1QQ on March 17, 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On July 7, 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2021 new director was appointed.
filed on: 3rd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kings Court Business Centre 17 School Road Hall Green Birmingham B28 8JG England to 5 Jaceys Building, Birmingham Road Suttoncoldfield Birmingham B27 1QQ on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 12, 2021
filed on: 12th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates January 28, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Kings Court Business Centre School Road Hall Green Birmingham B28 8JG England to Kings Court Business Centre 17 School Road Hall Green Birmingham B28 8JG on January 27, 2021
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 56 Farnhurst Road Birmingham B36 8HT England to Kings Court Business Centre School Road Hall Green Birmingham B28 8JG on January 27, 2021
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 2, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 2, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 2, 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 2, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2020
| incorporation
|
Free Download
|