TM01 |
Director's appointment terminated on Sun, 25th Feb 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 10th Feb 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Feb 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sat, 10th Feb 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Trehernes Drive Pedmore Stourbridge DY9 0YX United Kingdom on Wed, 21st Feb 2024 to Suite 6 Pendleton Way 6th Floor St James House Salford M6 5FW
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Nov 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Nov 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Nov 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Nov 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Nov 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 24th Apr 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Apr 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 24th Apr 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Apr 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Apr 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Apr 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Apr 2020 new director was appointed.
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Colman House 121 Livery Street Birmingham B3 1RS England on Wed, 3rd Apr 2019 to 2 Trehernes Drive Pedmore Stourbridge DY9 0YX
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Mon, 9th Oct 2017 to Colman House 121 Livery Street Birmingham B3 1RS
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 25th Aug 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Aug 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Aug 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Aug 2017 new director was appointed.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2017
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 20th Jun 2017: 1.00 GBP
capital
|
|