CS01 |
Confirmation statement with no updates Wed, 21st Feb 2024
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 9th Apr 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 9th Apr 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd May 2023. New Address: 109 Wildwood Telford TF7 5PP. Previous address: Colchester Business Centre 1 George Williams Way Unit 5 Colchester CO1 2JS United Kingdom
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 4th Aug 2021. New Address: Colchester Business Centre 1 George Williams Way Unit 5 Colchester CO1 2JS. Previous address: 115 Anchor Drive Tipton DY4 7rd United Kingdom
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Aug 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Aug 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 4th May 2020. New Address: 115 Anchor Drive Tipton DY4 7rd. Previous address: 34 Anderson Gardens Tipton DY4 8SH England
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th May 2019. New Address: 34 Anderson Gardens Tipton DY4 8SH. Previous address: 87 Birchmore Telford TF3 1TL England
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 29th Aug 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Aug 2018. New Address: 87 Birchmore Telford TF3 1TL. Previous address: 72 Monins Avenue Tipton West Midlands DY4 7XQ England
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Feb 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Feb 2016. New Address: 72 Monins Avenue Tipton West Midlands DY4 7XQ. Previous address: 57 Beaconview Road West Bromwich B71 3NL
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|