CS01 |
Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th May 2022
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th May 2022 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Feb 2023. New Address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Previous address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 30th Aug 2021 - the day director's appointment was terminated
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Dec 2021. New Address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Previous address: 29/30 Fitzroy Square London W1T 6LQ United Kingdom
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 19th Apr 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 28th Oct 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084139100004, created on Thu, 19th Dec 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084139100003, created on Thu, 28th Feb 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 084139100002, created on Thu, 28th Feb 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(24 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Nov 2018
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Nov 2018
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084139100001, created on Wed, 25th Apr 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(43 pages)
|
AD01 |
Address change date: Tue, 24th Apr 2018. New Address: 29/30 Fitzroy Square London W1T 6LQ. Previous address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 6th Mar 2018. New Address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. Previous address: 29/30 Fitzroy Square London W1T 6LQ United Kingdom
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 12th May 2017. New Address: 29/30 Fitzroy Square London W1T 6LQ. Previous address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 11th May 2017 - the day secretary's appointment was terminated
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Oct 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on Fri, 12th Dec 2014
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 10th Dec 2014. New Address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD. Previous address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Feb 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(34 pages)
|