(CS01) Confirmation statement with no updates Sun, 11th Feb 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2022 from Mon, 28th Feb 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Feb 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Feb 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from One Eleven Edmund Street Birmingham B3 2HJ on Tue, 25th Feb 2020 to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 6th Feb 2020 secretary's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 6th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 25th Jun 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 25th Jun 2018 secretary's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 15th Jun 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Jun 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Oaklands Gardens Kenley CR8 5DS on Fri, 15th Jun 2018 to One Eleven Edmund Street Birmingham B3 2HJ
filed on: 15th, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 8th May 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th May 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Mon, 8th May 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Feb 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 20th Apr 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 20th Apr 2012 secretary's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Feb 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Feb 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 7th Mar 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 7th Mar 2011 secretary's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 7th Jan 2011. Old Address: South Haxted Haxted Road Edenbridge Kent TN8 6PT
filed on: 7th, January 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Feb 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 20th Feb 2009 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/02/2009 from south haxted haxted road edenbridge kent TN8 6PT
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/2009 from south haxted, haxted road haxted surrey TN8 6PT
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(13 pages)
|