(AA) Dormant company accounts made up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 2nd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 20, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 18, 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 18, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 18, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 18, 2017) of a secretary
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 18, 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Eastham Park Eastham Tenbury Wells Worcestershire WR15 8NN. Change occurred on November 9, 2016. Company's previous address: The Courtyard, Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 7, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 6, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 7, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 1, 2016: 89139.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 27, 2014: 89139.00 GBP
capital
|
|
(AD01) Company moved to new address on February 27, 2014. Old Address: the Courtyard, Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 27, 2014. Old Address: the Dovecote Pimlico Farm Austrey Lane, No Mans Heath Tamworth B79 0PF United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 5, 2013. Old Address: C/O Smith Rook 69 Aston Road North Birmingham West Midlands B6 4EA United Kingdom
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) On May 30, 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 29, 2012 new director was appointed.
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 7, 2012. Old Address: C/O Business Loan Network Ltd Roch Farm Hangman's Lane Seckington Tamworth Staffordshire B79 0LA United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(8 pages)
|