(CS01) Confirmation statement with no updates 2024-03-31
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 17th, January 2024
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2023-08-15
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 31st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2021-06-30 to 2021-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-01
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-03-31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-01-05
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-10-12
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-17
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-05-17
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-17
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Doubleday House 25-29 High Street Solihull B91 3SJ England to 70 st Johns Court St. Johns Close Knowle Solihull B93 0NH on 2018-01-17
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Bank House 50 st Johns Close Knowle Solihull West Midlands B93 0NN England to Doubleday House 25-29 High Street Solihull B91 3SJ on 2017-11-13
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-17
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-03-20
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 10th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-08-25
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-15
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-06-25
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-08-25
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-25 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-06-25
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(32 pages)
|