(PSC04) Change to a person with significant control 2023/07/25
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/07/25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/07/25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/05
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/07/25
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/07/05
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/06/30
filed on: 30th, April 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/09. New Address: Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD. Previous address: 62 Brandon Parade Leamington Spa CV32 4JE England
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 9th, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/07/05
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/05
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 14th, February 2020
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/05. New Address: 62 Brandon Parade Leamington Spa CV32 4JE. Previous address: 16D, the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/05
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/07/29 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/07/29 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/07/30
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/05
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/07/05
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/07/06
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/07/06
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/08/18 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/05
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/05 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/07/27 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/07/27 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/05 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 4th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/07/29. New Address: 16D, the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR. Previous address: 195 Church Road Yardley Birmingham West Midlands B25 8UR United Kingdom
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/05 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/07/05 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/07/05
filed on: 3rd, April 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2011
| incorporation
|
Free Download
(20 pages)
|