AD01 |
Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on Wednesday 22nd March 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 7th March 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 7th March 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Sunday 7th March 2021 secretary's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on Wednesday 22nd April 2020
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st March 2017 secretary's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 7th March 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 26th April 2016
capital
|
|
CH03 |
On Friday 4th March 2016 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 4th March 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th March 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 21st December 2015 - new secretary appointed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Wednesday 16th December 2015
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 24th July 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th July 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 7th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 31st March 2014.
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2012
| incorporation
|
Free Download
(9 pages)
|