(AD01) New registered office address 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX. Change occurred on September 8, 2023. Company's previous address: Unit 5 Norton Canes Business Park Norton Green Lane Norton Canes Cannock Staffordshire WS11 9SS.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 20, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 20, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 20, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on November 22, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 22, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 20, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 20, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 21, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 8, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Unit 5 Norton Canes Business Park Norton Green Lane Norton Canes Cannock Staffordshire WS11 9SS. Change occurred on February 2, 2015. Company's previous address: Yates Industrial Estate Lime Lane Pelsall Walsall West Midlands WS3 5AS.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 2, 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 24, 2014: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on August 19, 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 23, 2013: 100.00 GBP
capital
|
|
(CH01) On December 21, 2012 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 21, 2012 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on December 21, 2012. Old Address: Harriet House Arion Business Centre 114-118 High Street Erdington B23 6BG
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: October 2, 2012) of a secretary
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2012 to July 31, 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On June 21, 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 21, 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 21, 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 21, 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 27, 2012. Old Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 27th, June 2012
| address
|
Free Download
(2 pages)
|
(AP01) On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|