CS01 |
Confirmation statement with no updates Friday 19th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 4th December 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 4th December 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 108366310003, created on Friday 21st May 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 18th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th January 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 12th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 12th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 12th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th September 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 28th April 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 28th April 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th June 2017
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 108366310002, created on Friday 16th November 2018
filed on: 27th, November 2018
| mortgage
|
Free Download
(3 pages)
|
AD01 |
New registered office address Swinford House Albion Street Brierley Hill West Midlands DY5 3EE. Change occurred on Monday 5th November 2018. Company's previous address: 206 Turners Hill Cheshunt Waltham Cross EN8 9DE England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 19th July 2017.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th July 2017
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 108366310001, created on Monday 11th December 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 31st July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th July 2017.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th July 2017.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, June 2017
| incorporation
|
Free Download
(30 pages)
|