(AA) Total exemption full accounts data made up to 5th April 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 13th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th July 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th July 2023. New Address: Rutland House 148 Edmund Street Birmingham B3 2FD. Previous address: Fen End House Fen End Road Fen End Warwickshire CV8 1NS United Kingdom
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 13th July 2023 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 5th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 5th April 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 5th April 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2nd April 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 3rd April 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 4th April 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st March 2016 to 5th April 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th March 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 5th March 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|