CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 088657370005, created on August 31, 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 088657370006, created on August 31, 2023
filed on: 6th, September 2023
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2023
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 21, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 21, 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 088657370004, created on April 6, 2020
filed on: 15th, April 2020
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 088657370003, created on April 6, 2020
filed on: 15th, April 2020
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 27, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 21B Hampton Lane Hampton Lane Solihull B91 2QE. Change occurred on March 6, 2018. Company's previous address: 34 Whar Hall Road Solihull Solihull B92 0PG United Kingdom.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(18 pages)
|
SH01 |
Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on April 10, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 088657370002, created on February 9, 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088657370001, created on October 16, 2014
filed on: 20th, October 2014
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 10, 2014: 100.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 31st, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 31, 2014
filed on: 31st, July 2014
| resolution
|
|
CERTNM |
Company name changed welkome in uk LTDcertificate issued on 31/07/14
filed on: 31st, July 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(20 pages)
|