(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th February 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 28th February 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th February 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th February 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th April 2017
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th February 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 41 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 42 Imex Business Centre Oxleasow Road Redditch B98 0RE on Friday 4th May 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 6th April 2017
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Office 41 Ashtenne Business Centre Oxleasow Road Redditch Worcestershire B98 0RE England to Office 41 Imex Business Centre Oxleasow Road Redditch B98 0RE on Saturday 8th April 2017
filed on: 8th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 29a Ashtenne Business Centre Oxleasow Road Redditch Worcestershire B98 0RE to Office 41 Ashtenne Business Centre Oxleasow Road Redditch Worcestershire B98 0RE on Thursday 2nd June 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 29th February 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AD01) Registered office address changed from 39 Bedford Road St. Albans Hertfordshire AL1 3BH to Office 29a Ashtenne Business Centre Oxleasow Road Redditch Worcestershire B98 0RE on Wednesday 11th March 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st March 2015.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st October 2014 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 28th February 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th March 2014
capital
|
|
(AD01) Change of registered office on Thursday 17th October 2013 from 67 Glyn Farm Road Quinton West Midlands B32 1NJ
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 9th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 9th February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 9th February 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2010
| incorporation
|
Free Download
(19 pages)
|