PSC04 |
Change to a person with significant control Wednesday 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Victoria Road Tamworth B79 7HS. Change occurred on Monday 11th April 2022. Company's previous address: 16 Windsor Way Measham Swadlincote DE12 7NJ England.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Windsor Way Measham Swadlincote DE12 7NJ. Change occurred on Wednesday 6th April 2022. Company's previous address: 7 Victoria Road Tamworth B79 7HS England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 9th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Victoria Road Tamworth B79 7HS. Change occurred on Tuesday 8th February 2022. Company's previous address: 38-39 Albert Road Tamworth Staffs B79 7JS England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 16th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th December 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th February 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38-39 Albert Road Tamworth Staffs B79 7JS. Change occurred on Monday 3rd December 2018. Company's previous address: 19 Hawthorne Avenue Tamworth Staffordshire B79 8QE United Kingdom.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th October 2018
filed on: 30th, October 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 30th October 2018
capital
|
|