(CS01) Confirmation statement with no updates Wednesday 3rd April 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 140.00 GBP is the capital in company's statement on Friday 1st April 2022
filed on: 11th, January 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th October 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 4th October 2016
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 4th October 2016
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 13th October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 087372930002, created on Tuesday 29th March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(7 pages)
|
(AP03) Appointment (date: Monday 28th March 2016) of a secretary
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Arden Croft Stratford Road Wootton Wawen Henley-in-Arden West Midlands B95 6AR. Change occurred on Tuesday 29th March 2016. Company's previous address: C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(MR04) Charge 087372930001 satisfaction in full.
filed on: 26th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Monday 4th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 31st March 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE. Change occurred on Monday 22nd September 2014. Company's previous address: 36 Frederick Street Birmingham Warwickshire B1 3HN England.
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087372930001
filed on: 21st, March 2014
| mortgage
|
Free Download
(83 pages)
|
(AD01) Change of registered office on Wednesday 23rd October 2013 from 34 Meadow Close Hockley Heath Southull B94 6PG United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2013
| incorporation
|
|