CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 20th Jul 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Jul 2023. New Address: 8 Summerfield Road Wolverhampton WV1 4PR. Previous address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th May 2023. New Address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Previous address: Unit 8a Swanscombe Business Centre Swanscombe DA10 0LH England
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 14th Oct 2020. New Address: Unit 8a Swanscombe Business Centre Swanscombe DA10 0LH. Previous address: Jubilee House Townsend Lane Kingsbury London NW9 8TZ
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 1st May 2019. New Address: Jubilee House Townsend Lane Kingsbury London NW9 8TZ. Previous address: Unit a, Alpha House Peacock Street Gravesend DA12 1DW England
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 17th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 13th Jun 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Jun 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 26th Jun 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(25 pages)
|