CS01 |
Confirmation statement with updates Wed, 16th Aug 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Jun 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Jun 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Jun 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Aug 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Aug 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Aug 2016
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jan 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Aug 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Aug 2016
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Aug 2016 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 17th Aug 2016
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Aug 2016
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 17th Aug 2016 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2018 to Thu, 31st May 2018
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Jan 2018. New Address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN. Previous address: PO Box B30 3JN Lifford Hall Lifford Lane Kings Norton Birmingham England B30 3JN United Kingdom
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Dec 2017. New Address: PO Box B30 3JN Lifford Hall Lifford Lane Kings Norton Birmingham England B30 3JN. Previous address: 1 Franchise Street Kidderminster DY11 6RE England
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 28th Aug 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Aug 2017. New Address: 1 Franchise Street Kidderminster DY11 6RE. Previous address: 11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom
filed on: 28th, August 2017
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 28th Aug 2017
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Aug 2017 director's details were changed
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, November 2016
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 24th Oct 2016: 100.00 GBP
filed on: 24th, November 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, November 2016
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2016
| incorporation
|
Free Download
|