(AD01) New registered office address 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ. Change occurred on 2022-12-19. Company's previous address: 15 st. Mary's Street Newport Shropshire TF10 7AF.
filed on: 19th, December 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-12-06
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-08-24
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-08-24 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-12-05
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-12-06 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-12-05
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2020-03-31 director's details were changed
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-31
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-12-05
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-07-23
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-23 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-05
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-05
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-05
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-03-24 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-21 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-05
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-03: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 7 Emerald Crescent Hythe Southampton SO45 6JX England on 2014-01-03
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 St Mary's Street Newport Shropshire TF10 7AF United Kingdom on 2013-07-29
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(43 pages)
|