AD01 |
Address change date: 2023/06/06. New Address: Sanderlings Becketts Farm Alcester Road Birmingham B47 6AJ. Previous address: Parker House Buttermarket Street Warrington WA1 2NL England
filed on: 6th, June 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/12
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105238340001, created on 2020/11/30
filed on: 14th, December 2020
| mortgage
|
Free Download
(34 pages)
|
AP01 |
New director appointment on 2020/04/10.
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/04/10 - the day director's appointment was terminated
filed on: 30th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/04/10 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/10.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/14. New Address: Parker House Buttermarket Street Warrington WA1 2NL. Previous address: 1 Peel House the Downs Altrincham WA14 2PX England
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/05/01 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/01/01 - the day director's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/12
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2018/01/01 - the day secretary's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/11. New Address: 1 Peel House the Downs Altrincham WA14 2PX. Previous address: Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW England
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/12/12
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2016
| incorporation
|
Free Download
(33 pages)
|