CS01 |
Confirmation statement with no updates 2023/11/08
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 12th, May 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/01. New Address: Grovenor House 11 st Pauls Square Birmingham B3 1RB. Previous address: 51 the Parade Cardiff South Glamorgan CF24 3AB Wales
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/12/01 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/01 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/08
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 13th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/11/08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/08
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/13
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/12/13 - the day director's appointment was terminated
filed on: 4th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/08
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/09/12 - the day director's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/08
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/08
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/09/02. New Address: 51 the Parade Cardiff South Glamorgan CF24 3AB. Previous address: Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 1st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/08
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on 2014/11/30
filed on: 28th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/08 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2014/09/18. New Address: Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN. Previous address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/09/04. New Address: Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN. Previous address: Ground Floor Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on 2013/11/30
filed on: 25th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/08 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
2013/09/01 - the day director's appointment was terminated
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/06/01 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/01 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/01 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/01 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/06/01 - the day secretary's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/20 from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/17.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/17.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/17.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|