AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 22nd, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/12/07
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/11/28
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/17
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/17
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/07/21
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 121059760005, created on 2021/12/06
filed on: 8th, December 2021
| mortgage
|
Free Download
(57 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/17
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 121059760004, created on 2021/06/10
filed on: 15th, June 2021
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 121059760003, created on 2020/09/21
filed on: 21st, September 2020
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020/07/17
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/05/20
filed on: 8th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2020/06/01
filed on: 8th, July 2020
| capital
|
Free Download
(5 pages)
|
MR04 |
Charge 121059760002 satisfaction in full.
filed on: 2nd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 121059760002, created on 2020/06/24
filed on: 24th, June 2020
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Charge 121059760001 satisfaction in full.
filed on: 24th, June 2020
| mortgage
|
Free Download
(1 page)
|
AP03 |
On 2020/05/01, company appointed a new person to the position of a secretary
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Station Court Girton Road Cannock WS11 0EJ England on 2020/05/22 to Unit 9 Hemlock Park Cannock Staffordshire WS11 7FB
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/01.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 121059760001, created on 2020/01/13
filed on: 17th, January 2020
| mortgage
|
Free Download
|
AD01 |
Change of registered address from Suite 5 Virage Point Green Lane Cannock WS11 0NH United Kingdom on 2019/11/21 to 4 Station Court Girton Road Cannock WS11 0EJ
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/21
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/06
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/11/06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/06.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/06
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/07/16
capital
|
|