(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 27, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 27, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 23, 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 27, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 5th, June 2019
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, June 2019
| incorporation
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on May 2, 2019
filed on: 5th, June 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 27, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 22, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 27, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 27, 2015: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, February 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065164290003
filed on: 27th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
(CH03) On January 23, 2014 secretary's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On January 23, 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 22, 2014. Old Address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 15, 2013. Old Address: the Counting House 61 Charlotte Street St Pauls Square Birmingham B3 1PX
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, July 2011
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, July 2011
| incorporation
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2011
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 27th, April 2009
| accounts
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 18/03/09
filed on: 23rd, March 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 23rd, March 2009
| resolution
|
Free Download
(1 page)
|
(SA) Statement of affairs
filed on: 23rd, March 2009
| miscellaneous
|
Free Download
(53 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2008
| incorporation
|
Free Download
(16 pages)
|