MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, July 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, June 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Apr 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Apr 2023. New Address: 8 Moons Park Burnt Meadow Road, North Moons Moat Redditch Worcestershire B98 9PA. Previous address: 8 Moons Park Burnt Meadow Road, North Moons Moat Redditch Worcestershrie B98 9PA England
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Dec 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 11th Nov 2019. New Address: 8 Moons Park Burnt Meadow Road, North Moons Moat Redditch Worcestershrie B98 9PA. Previous address: Unit 17 Crown Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HY England
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110975750002, created on Thu, 16th May 2019
filed on: 16th, May 2019
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110975750001, created on Tue, 19th Mar 2019
filed on: 7th, April 2019
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Jul 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 12th Mar 2018: 294.00 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 15th Dec 2017. New Address: Unit 17 Crown Road Kings Norton Business Centre Birmingham West Midlands B30 3HY. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th Dec 2017. New Address: Unit 17 Crown Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HY. Previous address: Unit 17 Crown Road Kings Norton Business Centre Birmingham West Midlands B30 3HY England
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(54 pages)
|
SH01 |
Capital declared on Tue, 5th Dec 2017: 147.00 GBP
capital
|
|