(AA) Total exemption full company accounts data drawn up to May 30, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 19, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083693270002, created on August 14, 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 15, 2020
filed on: 15th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 26, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 9, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 9, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Just Nice House Millers Road Warwick Warwickshire CV34 5AE. Change occurred on July 9, 2019. Company's previous address: Just Nice House Millers Road Warwick Warwickshire CV54 5AE United Kingdom.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 3, 2019 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On February 19, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 19, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 30, 2018: 200.00 GBP
filed on: 4th, January 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2019
| resolution
|
Free Download
(40 pages)
|
(PSC04) Change to a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On November 29, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Just Nice House Millers Road Warwick Warwickshire CV54 5AE. Change occurred on November 29, 2018. Company's previous address: Just Nice House Just Nice House Millers Road Warwick CV54 5AE England.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 30, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On May 9, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Just Nice House Just Nice House Millers Road Warwick CV54 5AE. Change occurred on March 15, 2017. Company's previous address: Unit 3 Earlswood Trading Estate Earlswood Trading Estate, Poolhead Lane Earlswood Solihull West Midlands B94 5EW.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083693270001, created on April 20, 2016
filed on: 23rd, April 2016
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 6, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to January 31, 2014 (was May 31, 2014).
filed on: 13th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3 Earlswood Trading Estate Earlswood Trading Estate, Poolhead Lane Earlswood Solihull West Midlands B94 5EW. Change occurred on August 21, 2014. Company's previous address: First Floor 15 Colmore Row Birmingham B3 2BH.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3 Earlswood Trading Estate Earlswood Trading Estate, Poolhead Lane Earlswood Solihull West Midlands B94 5EW. Change occurred on August 21, 2014. Company's previous address: Unit 3 Earlswood Trading Estate Earlswood Trading Estate, Poolhead Lane Earlswood Solihull West Midlands B94 5EW England.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On August 18, 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 21, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 8, 2013. Old Address: Unit 306 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(43 pages)
|