(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 14 Chapel Fields Brewers End Takeley Bishops Stortford Hertfordshire CM22 6TR on Monday 24th January 2022
filed on: 24th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd October 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on Tuesday 19th January 2021
filed on: 22nd, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Saturday 5th October 2019
filed on: 28th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Saturday 5th October 2019
filed on: 28th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 17th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on Monday 17th June 2019
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 17th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 14th October 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 13th October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 3rd October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 3rd October 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Khan Thornton the Old Post Office 14-18 Heralds Way South Woodham Ferrers CM3 5TQ to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 3rd October 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd October 2013
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 1st April 2014.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd March 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2013
| incorporation
|
|