(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 9th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
(CH03) On Wednesday 31st August 2022 secretary's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 31st August 2022
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st August 2022 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Evening Hall Dorsington Road Pebworth Stratford-upon-Avon CV37 8XD. Change occurred on Thursday 17th November 2022. Company's previous address: 58a Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 9th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, July 2021
| resolution
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2021
| incorporation
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 2nd December 2020.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 25th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 25th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 25th September 2016
filed on: 25th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th September 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 58a Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ. Change occurred on Wednesday 14th October 2015. Company's previous address: 3 Upper Holland Road Sutton Coldfield West Midlands B72 1SU England.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Upper Holland Road Sutton Coldfield West Midlands B72 1SU. Change occurred on Tuesday 4th November 2014. Company's previous address: The Barn Whitestitch Lane, Great Packington Meriden Coventry CV7 7JE.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address The Barn Whitestitch Lane, Great Packington Meriden Coventry CV7 7JE. Change occurred on Thursday 16th October 2014. Company's previous address: The Barn Pasture Farm Bickenhill B92 0HH United Kingdom.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th September 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
(NEWINC) Company registration
filed on: 25th, September 2013
| incorporation
|
|