CS01 |
Confirmation statement with updates 2024/01/23
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/01/23
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/01/24
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2021/02/28 from 2021/01/31
filed on: 13th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/24
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/08/11
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/08/11
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/08/11
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/08/11
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/11 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/11 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Mappleborough Road Shirley West Midlands B90 1AG England on 2020/08/12 to Oak House 1 Primrose Lane Dickens Heath Solihull West Midlands B90 1RZ
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/08/11 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/11 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/01/24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/09/02 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/02 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/31
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/31
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/21 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom on 2019/05/21 to 83 Mappleborough Road Shirley West Midlands B90 1AG
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/05/21 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/21
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/21
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/01
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, March 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2019
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2019
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/24
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/31
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/31
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/31
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/01/24
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2017
| incorporation
|
Free Download
(37 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/01/25
capital
|
|