(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 19, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 15, 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 19, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 10, 2020
filed on: 11th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 56 Bridge House Waterside Dickens Heath Solihull B90 1UD. Change occurred on September 5, 2019. Company's previous address: 58 Waterside Shirley Solihull West Midlands B90 1UD.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086555730002, created on April 30, 2019
filed on: 1st, May 2019
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 086555730001, created on January 24, 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 19, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
|