(CS01) Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Sep 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 10th Sep 2021. New Address: Azzurri House Walsall Road Aldridge Walsall WS9 0RB. Previous address: Ventura House Ventura Park Road Tamworth B78 3HL England
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Fri, 30th Aug 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Aug 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Sep 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 7th Jul 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 11th Jul 2017. New Address: Ventura House Ventura Park Road Tamworth B78 3HL. Previous address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Thu, 1st Jan 2015 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 16th Sep 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 103.00 GBP
capital
|
|
(AD01) Address change date: Thu, 7th Aug 2014. New Address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU. Previous address: Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 16th Sep 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 16th Sep 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jun 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 16th Sep 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 2nd, December 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, December 2010
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 5th Oct 2010: 103.00 GBP
filed on: 4th, November 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Oct 2010: 103.00 GBP
filed on: 4th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 4th Nov 2010 new director was appointed.
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 5th Oct 2010: 103.00 GBP
filed on: 4th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 4th Nov 2010 new director was appointed.
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 5th Oct 2010: 103.00 GBP
filed on: 4th, November 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Oct 2010: 103.00 GBP
filed on: 4th, November 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Oct 2010: 103.00 GBP
filed on: 4th, November 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 21st Sep 2010. Old Address: British Rail Goods Yard Midland Road Nuneaton Warwickshire CV11 5DE United Kingdom
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|