(CH01) On Wednesday 31st May 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st May 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 3 South Staffs Freight Terminal Lynn Lane Shenstone Lichfield WS14 0ED. Change occurred on Tuesday 6th June 2023. Company's previous address: 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ England.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 20th November 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 1st June 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd June 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ. Change occurred on Wednesday 18th April 2018. Company's previous address: 25 Maney Corner Birmingham Sutton Coldfield West Midlands B72 1QL.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 25 Maney Corner Birmingham Sutton Coldfield West Midlands B72 1QL. Change occurred on Friday 20th November 2015. Company's previous address: C/O Arundales Stowe House 1688 High Street, Knowle Solihull West Midlands B93 0LY.
filed on: 20th, November 2015
| address
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 30th November 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 14th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to Saturday 30th November 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
(CH01) On Wednesday 18th June 2014 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd June 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 24th August 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd June 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd June 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Monday 22nd June 2009 - Annual return with full member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 2nd, September 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/07/2008 from c/o arundales, stowe house 1688 high street, knowle solihull west midlands B93 0LY
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 16th July 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/11/08
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/11/08
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, June 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2007
| incorporation
|
Free Download
(19 pages)
|