(AA) Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th October 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 5th October 2022 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th October 2022 director's details were changed
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 175 Waterloo Road Yardley Birmingham B25 8LH on 23rd March 2020 to Field Farm House Hampton Bishop Hereford HR1 4JP
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 21st November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 4th November 2016 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 078007850005 in full
filed on: 19th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 26th October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th October 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 078007850005, created on 6th July 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 078007850004, created on 6th July 2015
filed on: 18th, July 2015
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st October 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th October 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th October 2011: 100.00 GBP
filed on: 4th, January 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 5th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, January 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, December 2011
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2nd December 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2011
| incorporation
|
Free Download
(24 pages)
|