(CS01) Confirmation statement with updates 2023-08-23
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-08-23
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2021-12-31 to 2022-03-31
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-24
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2021-12-31 to 2022-03-31
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-23
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2021-08-25
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-09-23
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-08-25
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-08-25
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-08-25
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-08-25
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-25
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Spirit House Hereward Rise Halesowen B62 8AW England to Tey Gardens Church Lane Little Tey Colchester CO6 1HX on 2021-08-25
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-25
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Stone House Hayseech Road Halesowen West Midlands B63 3PD to Spirit House Hereward Rise Halesowen B62 8AW on 2021-02-02
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-08-23
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-08-23
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-08-23
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-08-23
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-23
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-08-23 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2015-01-29 secretary's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-01-29 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Northfield House 176 Lower High Street Stourbridge West Midlands DY8 1TG to Stone House Hayseech Road Halesowen West Midlands B63 3PD on 2015-01-29
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-01-29 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-08-23 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-09-10: 2.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-08-31 to 2014-03-31
filed on: 10th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|