(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 28th, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-06-28
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Schott House, F5 Drummond Road Stafford ST16 3EL. Change occurred on 2022-11-02. Company's previous address: International House the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-28
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address International House the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR. Change occurred on 2021-12-01. Company's previous address: 32 Kathleen Street Hartlepool County Durham TS25 1RG.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 16th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-06-28
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 1st, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-06-28
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-06-28
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Kathleen Street Hartlepool County Durham TS25 1RG. Change occurred on 2019-05-03. Company's previous address: 2 Harden Close Leamore Walsall West Midlands WS3 1BU England.
filed on: 3rd, May 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-06-28
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-07-15
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-28
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016-06-22 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Harden Close Leamore Walsall West Midlands WS3 1BU. Change occurred on 2016-06-22. Company's previous address: 2 Harden Close 2 Harden Close Harden Close Walsall West Midlands WS3 1BU United Kingdom.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
(7 pages)
|