(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 61 Charlotte Street Birmingham B3 1PX England on 28th May 2021 to The Old Mill Soar Lane Leicester LE3 5DE
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 8th June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom on 7th April 2020 to 61 Charlotte Street Birmingham B3 1PX
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 26th February 2020 to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th May 2017: 4.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 30th November 2017 to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th May 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd November 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th March 2016
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE on 19th September 2017 to 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF
filed on: 19th, September 2017
| address
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lockington Hall Main Street Lockington Derby DE74 2RH on 14th December 2016 to Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE
filed on: 14th, December 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2016
filed on: 26th, May 2016
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2015
filed on: 27th, January 2016
| annual return
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 8th January 2016 to Lockington Hall Main Street Lockington Derby DE74 2RH
filed on: 8th, January 2016
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2015 to 31st March 2016
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 27th October 2015
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 8th October 2014 to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 26th September 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th September 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Atkinson Evans the Old Drill Hall 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ United Kingdom on 23rd July 2013
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 3rd August 2012 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return up to 29th September 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 4th August 2011
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th August 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, September 2010
| incorporation
|
Free Download
(32 pages)
|