(CH01) On Tuesday 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on Tuesday 24th October 2023
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 21st June 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 15th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th September 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Edward Street Birmingham B1 2RX England to Kd Tower Cotterells Hemel Hempstead HP1 1FW on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 8th January 2020
filed on: 8th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 29th May 2018
filed on: 29th, May 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On Tuesday 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st September 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on Friday 2nd December 2016
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st September 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Wednesday 1st July 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st September 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 1st September 2014 with full list of members
filed on: 21st, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 21st September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 1st September 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 17th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Saturday 1st September 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 1st September 2011 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 3rd December 2010 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 1st February 2011 from 37 Old Hall Gardens Shirley Solihull West Midlands B90 4NN United Kingdom
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(CH03) On Friday 3rd December 2010 secretary's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 1st September 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st September 2010 director's details were changed
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Wednesday 16th September 2009
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, September 2008
| incorporation
|
Free Download
(15 pages)
|