AD01 |
New registered office address 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ. Change occurred on 2022-10-18. Company's previous address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN.
filed on: 18th, October 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-03
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-03
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-03
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-02-03
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-03
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-03
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-07-31 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087162020001, created on 2018-07-30
filed on: 31st, July 2018
| mortgage
|
Free Download
(23 pages)
|
PSC04 |
Change to a person with significant control 2016-07-01
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, July 2018
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2013-10-03
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-15
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-16
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-03
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-03
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-03
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 6th, February 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-01-06 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-03
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-10-04: 70.00 GBP
filed on: 28th, November 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-10-31 to 2014-05-31
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-10-03: 130.00 GBP
filed on: 27th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-04: 70.00 GBP
filed on: 27th, November 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2013
| incorporation
|
|