MR01 |
Registration of charge 083994970003, created on Tue, 13th Feb 2024
filed on: 14th, February 2024
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from Unit 4 Broadfield Barns Kidderminster Road Cutnall Green Droitwich WR9 0PP England on Mon, 5th Feb 2024 to 124 City Road London EC1V 2NX
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Nov 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Nov 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Nov 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 9th Nov 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Nov 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Nov 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 9th Nov 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 31st Oct 2023: 10.00 GBP
filed on: 4th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Oct 2023: 10.00 GBP
filed on: 4th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Oct 2023: 10.00 GBP
filed on: 4th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Oct 2023: 10.00 GBP
filed on: 1st, December 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, June 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Sat, 10th Jun 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Jun 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Jun 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 10th Jun 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Jun 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 15th Apr 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 25F North Bank Berry Hill Industrial Estate Droitwich WR9 9AU England on Wed, 21st Sep 2022 to Unit 4 Broadfield Barns Kidderminster Road Cutnall Green Droitwich WR9 0PP
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083994970002, created on Fri, 16th Nov 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(43 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England on Thu, 16th Aug 2018 to Unit 25F North Bank Berry Hill Industrial Estate Droitwich WR9 9AU
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 16th Aug 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Europa House 72-74, Northwood Street Northwood Street Birmingham B3 1TT on Tue, 9th May 2017 to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Aug 2016 from Sun, 28th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 12th Nov 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083994970001, created on Fri, 26th Sep 2014
filed on: 7th, October 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Feb 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 13th Feb 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(9 pages)
|