AD01 |
Registered office address changed from Suite 2, Second Floor 26 Church Street Kidderminster DY10 2AR England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on January 19, 2024
filed on: 19th, January 2024
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2023
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, January 2023
| accounts
|
Free Download
|
AA01 |
Current accounting reference period shortened from March 31, 2022 to October 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 3, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW to Suite 2, Second Floor 26 Church Street Kidderminster DY10 2AR on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 17, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2018: 500100.00 GBP
filed on: 25th, January 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, January 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083821170011, created on June 20, 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On January 30, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 30, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083821170010, created on December 8, 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083821170009, created on October 9, 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 083821170008, created on September 15, 2017
filed on: 19th, September 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083821170007, created on June 15, 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 083821170006, created on June 15, 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083821170005, created on January 27, 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 083821170004, created on January 27, 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083821170003, created on January 20, 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083821170002, created on April 28, 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 083821170001, created on April 28, 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 25th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 13th, March 2014
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(22 pages)
|