(CH01) On Monday 27th November 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA. Change occurred on Monday 4th December 2023. Company's previous address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE. Change occurred on Thursday 15th August 2019. Company's previous address: 2 Water Court Water Street Birmingham B3 1HP United Kingdom.
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 28th June 2017.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2015
| incorporation
|
Free Download
(7 pages)
|