CH03 |
On 2023-08-11 secretary's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-08-11
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-11 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-11 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-11
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Citibase Halesowen Trinity Point New Road Halesowen B63 3HY England to 11 Dudley Road Halesowen B63 3LS on 2023-08-11
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-05-09
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-09 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 19th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-08
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 133458860001 in full
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
CH03 |
On 2023-01-17 secretary's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-01-17
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-01-17
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 133458860002, created on 2022-12-08
filed on: 12th, December 2022
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Citibase Halesowen Trinity Point New Road Halesowen B63 3HY on 2022-04-11
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 133458860001, created on 2022-02-18
filed on: 22nd, February 2022
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2022-02-09
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-09
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-08
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-02-08
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-08
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-06-23
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2021
| incorporation
|
Free Download
(13 pages)
|