(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Oct 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 6th Apr 2019
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 6th Apr 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Oct 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Oct 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Office 41 Imex Business Centre Oxleasow Road Redditch B98 0RE England on Wed, 9th May 2018 to 42 Imex Business Centre Oxleasow Road Redditch Worcs B98 0RE
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Sep 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 54 Cheswick Close Winyates Green Redditch Worcestershire B98 0QQ England on Wed, 15th Feb 2017 to Office 41 Imex Business Centre Oxleasow Road Redditch B98 0RE
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 45 Arley Close Redditch Worcestershire B98 9JF on Thu, 31st Dec 2015 to 54 Cheswick Close Winyates Green Redditch Worcestershire B98 0QQ
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Nov 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 19th, July 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 1st Nov 2013: 2.00 GBP
filed on: 27th, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 27th Nov 2013 new director was appointed.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 25th Sep 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(7 pages)
|