(CS01) Confirmation statement with no updates 2024-02-05
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-02-09
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-09
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 19th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-09
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2020-07-31 to 2021-01-31
filed on: 31st, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-02-09
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-02-01
filed on: 9th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 16th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-02-23
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 3rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-01-26 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-26 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-23
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018-01-26
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Aston House 29 Torridge Hockley Tamworth Staffordshire B77 5QL. Change occurred on 2018-03-05. Company's previous address: 5a Bowling Green Avenue Wilnecote Tamworth Staffordshire B77 5ED England.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-23
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 8th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-23
filed on: 18th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-04-18: 200.00 GBP
capital
|
|
(CH01) On 2016-04-18 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to 2015-03-31 (was 2015-07-31).
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-05-20
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-05-20
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5a Bowling Green Avenue Wilnecote Tamworth Staffordshire B77 5ED. Change occurred on 2015-04-15. Company's previous address: The Gatehouse 51 School Street Oakthorpe Swadlincote Derbyshire DE12 7RE England.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Gatehouse 51 School Street Oakthorpe Swadlincote Derbyshire DE12 7RE. Change occurred on 2015-03-09. Company's previous address: 5a Bowling Green Avenue Wilnecote Tamworth Staffordshire B77 5ED.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-01
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-01
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-23
filed on: 27th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-27: 200.00 GBP
capital
|
|
(AD01) New registered office address 5a Bowling Green Avenue Wilnecote Tamworth Staffordshire B77 5ED. Change occurred on 2014-11-21. Company's previous address: Aston House 29 Torridge Hockley Tamworth B77 5QL England.
filed on: 21st, November 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 20th, November 2014
| resolution
|
|
(SH01) Statement of Capital on 2014-10-01: 200.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, November 2014
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-01
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-01: 100.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 20th, November 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 20th, November 2014
| resolution
|
|
(NEWINC) Incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(36 pages)
|