(PSC04) Change to a person with significant control 19th January 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th November 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th November 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th November 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th November 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th January 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th January 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th November 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 20th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th January 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 20th February 2018 secretary's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 3rd July 2017. New Address: Greville House 10 Jury Street Warwick Warwickshire CV34 4EW. Previous address: 2 Water Court Water Street Birmingham B3 1HP England
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th January 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 12th October 2015. New Address: 2 Water Court Water Street Birmingham B3 1HP. Previous address: 7-8 the Quadrangle Cranmore Avenue Solihull West Midlands B904LE
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th November 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st October 2014 to 30th November 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th January 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th October 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) 21st November 2013 - the day director's appointment was terminated
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 21st November 2013 - the day director's appointment was terminated
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(24 pages)
|