(AA01) Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 2022-03-31 to 2022-03-30
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-18
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022-10-26
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-26
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-18
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-10-18 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-18
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-18
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 18th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-01-18
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-01-18
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on 2019-09-27
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-03
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-01-04
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-04
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-01-04 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 49 Betony Road Rugby Warwickshire CV23 0FB on 2015-06-03
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-04 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-05: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2014-01-31 to 2014-03-31
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-04 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-02-03: 1.00 GBP
capital
|
|
(TM02) Secretary appointment termination on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013-11-29 - new secretary appointed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 629 Fox Hollies Road Hall Green Birmingham West Midlands B28 9DW England on 2013-04-19
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, January 2013
| incorporation
|
|