(CS01) Confirmation statement with no updates Tuesday 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 7th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 5th November 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th November 2021.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 7th February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st May 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 1st May 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st May 2017
filed on: 1st, September 2017
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 88 Hill Village Road Sutton Coldfield B75 5BE. Change occurred on Monday 14th August 2017. Company's previous address: Berryfield, Longacres Off Park Drive Little Aston Sutton Coldfield B74 3AW England.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Berryfield, Longacres Off Park Drive Little Aston Sutton Coldfield B74 3AW. Change occurred on Wednesday 26th April 2017. Company's previous address: 93-96 Oxford Road Uxbridge Middlesex UB8 1LU England.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th July 2016.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 93-96 Oxford Road Uxbridge Middlesex UB8 1LU. Change occurred on Wednesday 22nd June 2016. Company's previous address: Berry Field ,2 Longacre Park Drive Little Aston Sutton Coldfield West Midlands B74 3AW England.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
(AD01) New registered office address Berry Field ,2 Longacre Park Drive Little Aston Sutton Coldfield West Midlands B74 3AW. Change occurred on Thursday 21st May 2015. Company's previous address: C/O J M K Group Uk Ltd 93-96 Oxford Road Uxbridge UB8 1LU England.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 21st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, April 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|