(CS01) Confirmation statement with updates October 19, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 19, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 19, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2020 to December 31, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073916220002, created on February 27, 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates October 21, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2018 to June 30, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On April 16, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control October 11, 2016
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073916220001, created on April 3, 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates October 24, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 11, 2016 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 26, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS United Kingdom to Unit 2 Mercury Way Trafford Park Manchester Greater Manchester M41 7LY on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from September 30, 2014 to December 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on February 24, 2015
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On October 24, 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 24, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 13, 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 13, 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 13, 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 16, 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 16, 2013: 1.00 GBP
capital
|
|
(AR01) Annual return made up to November 15, 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 15, 2012. Old Address: Independent House Gateway Crescent Broadway Business Park Oldham United Kingdom OL9 9XB United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 29, 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 5, 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 5, 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 5, 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2010
| incorporation
|
Free Download
(29 pages)
|