AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, November 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 109893090003, created on 2023/09/21
filed on: 28th, September 2023
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 109893090002, created on 2023/09/21
filed on: 28th, September 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 109893090007, created on 2023/09/21
filed on: 28th, September 2023
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 109893090006, created on 2023/09/21
filed on: 28th, September 2023
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/28
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109893090005, created on 2023/09/21
filed on: 28th, September 2023
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 109893090004, created on 2023/09/21
filed on: 28th, September 2023
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Charge 109893090001 satisfaction in full.
filed on: 25th, September 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 15 - Centrix@Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England on 2023/05/17 to Office 21 Hyssop Close Cannock WS11 7GA
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 21 Hyssop Close Cannock WS11 7GA England on 2023/05/17 to Office 21 Hyssop Close Cannock WS11 7GA
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2022/11/21 secretary's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/11/21 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/21
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/28
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ United Kingdom on 2022/03/21 to Suite 15 Keys Park Road Hednesford Cannock WS12 2HA
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 15 Keys Park Road Hednesford Cannock WS12 2HA England on 2022/03/21 to Suite 15 - Centrix@Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/28
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/11/09
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/11/09 secretary's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/28
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2019/10/16 secretary's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/10/16
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/16 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/28
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/03/31
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/03/31, originally was 2019/09/30.
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/28
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109893090001, created on 2018/04/18
filed on: 19th, April 2018
| mortgage
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2017
| incorporation
|
Free Download
(30 pages)
|