CS01 |
Confirmation statement with updates Sunday 10th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6 Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Monday 30th October 2023
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd January 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Tuesday 3rd January 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2023.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd January 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 3rd January 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Sutton Coldfield B72 1TX on Friday 16th December 2022
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Tuesday 7th April 2020
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 7th October 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th October 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to 6 Martins Court Hindley Wigan WN2 4AZ on Friday 25th May 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 7th July 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 25th September 2015
capital
|
|
MR01 |
Registration of charge 089443420003, created on Monday 7th September 2015
filed on: 10th, September 2015
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 089443420002, created on Monday 7th September 2015
filed on: 10th, September 2015
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 268 Highbridge Road Sutton Coldfield B73 5RB to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on Tuesday 11th August 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th August 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089443420001, created on Friday 15th August 2014
filed on: 18th, August 2014
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 7th July 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2014
| incorporation
|
Free Download
(24 pages)
|