CS01 |
Confirmation statement with updates Thu, 6th Apr 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 5th Apr 2023: 400.00 GBP
filed on: 19th, April 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 19 Alderbrook Road Solihull B91 1NN England on Thu, 30th Mar 2023 to 19 Alderbrook Road Solihull B91 1NN
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Chadbury Croft Solihull B91 3UY England on Mon, 13th Feb 2023 to 19 19 Alderbrook Road Solihull B91 1NN
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 113 Ferndown Road Solihull West Midlands B91 2AX England on Wed, 2nd Nov 2022 to 3 Chadbury Croft Solihull B91 3UY
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 11th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 11th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Apr 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Feb 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Woolacombe Lodge Road Birmingham West Midlands B29 6PZ England on Wed, 12th Feb 2020 to 113 Ferndown Road Solihull West Midlands B91 2AX
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 7th Feb 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 31st Oct 2019 from Tue, 30th Apr 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Jun 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, April 2019
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/03/19
filed on: 26th, April 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 26th Apr 2019: 150.00 GBP
filed on: 26th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, April 2019
| resolution
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 30th Jul 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 24th Jul 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 24th Jul 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 24th Jul 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Apr 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Apr 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Apr 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
NM01 |
Resolution to change company's name
filed on: 21st, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Jun 2018
filed on: 21st, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed guiddr LTDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(3 pages)
|
CH01 |
On Fri, 30th Mar 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Apr 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Wed, 4th Apr 2018 to 23 Woolacombe Lodge Road Birmingham West Midlands B29 6PZ
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 5th Jul 2017: 115.00 GBP
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Jul 2017: 150.00 GBP
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2017
| incorporation
|
Free Download
(32 pages)
|