CS01 |
Confirmation statement with updates Saturday 4th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th January 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th November 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2022
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 22nd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 4th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th November 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th November 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th November 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15-17 Church Street Stourbridge West Midlands DY8 1LU. Change occurred on Wednesday 4th December 2019. Company's previous address: 84 Lincoln Road Wrockwardine Wood Telford Shropshire TF2 6LQ England.
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st August 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 84 Lincoln Road Wrockwardine Wood Telford Shropshire TF26LQ. Change occurred on Friday 2nd August 2019. Company's previous address: Kingsnordley House Kings Nordley Bridgnorth Shropshire WV15 6EU England.
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 11th December 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th December 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th December 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th December 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th December 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2018
| incorporation
|
Free Download
(37 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 5th December 2018
capital
|
|