AA |
Micro company accounts made up to 2023-12-31
filed on: 22nd, September 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024-06-05
filed on: 19th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-05
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-05
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-05
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 3rd, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-05
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-05
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 111147420002, created on 2018-11-16
filed on: 27th, November 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 111147420003, created on 2018-11-16
filed on: 27th, November 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 111147420001, created on 2018-08-23
filed on: 5th, September 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-06-05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-18
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-18
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-05-31
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-04-04: 2.00 GBP
filed on: 29th, May 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 11th, May 2018
| resolution
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 11th, May 2018
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 04/04/18
filed on: 11th, May 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2018-05-11: 2.00 GBP
filed on: 11th, May 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Foxes Close Blackwell Bromsgrove B60 1EY United Kingdom to 2 Highfield Road Redditch B97 5EH on 2018-03-09
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-06
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, December 2017
| incorporation
|
Free Download
(10 pages)
|