(AA) Dormant company accounts made up to March 30, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 21, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 21, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 30, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1C Beckett's Farm Alcester Road Wythall Birmingham B47 6AJ. Change occurred on July 23, 2020. Company's previous address: Field Sports House Andover Street Birmingham West Midlands B5 5RG.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control July 25, 2017
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086250670001, created on April 19, 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 25, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 29, 2014: 1000.00 GBP
filed on: 18th, August 2014
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, August 2014
| resolution
|
|
(SH01) Capital declared on July 29, 2014: 500.00 GBP
filed on: 18th, August 2014
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to March 31, 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 26, 2013. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 26, 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2013
| incorporation
|
|