(CS01) Confirmation statement with no updates Sunday 25th February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 9th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 25th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 25th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st July 2021 to Sunday 31st January 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 11th August 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th July 2021.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 25th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sunday 2nd February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 2nd February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 18th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 17th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 17th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 15th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 15th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 18-20 Octagon Way, Weston Favell Retail Park Northampton NN3 8JL. Change occurred on Wednesday 19th October 2016. Company's previous address: 55 Damson Dell Little Billing Northampton NN3 9AJ.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th September 2016.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th September 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 30th November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Monday 31st March 2014 (was Thursday 31st July 2014).
filed on: 16th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th December 2013
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 22nd October 2013 from Winston Churchill House Ethel Street Birmingham B2 4BG United Kingdom
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd November 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th November 2012
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd March 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 19th December 2011 from C/O Tan & Co 5Th Floor Albany House 31 Hurst Street Birmingham West Midland B5 4BD
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th September 2010.
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd March 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 23rd March 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd March 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd March 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 1st January 2010
filed on: 8th, February 2010
| capital
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 3
filed on: 21st, January 2010
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, October 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, October 2009
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/09/2009 from 25 cheadle garage new oscott birmingham west midlands B23 5XF
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2009
| incorporation
|
Free Download
(15 pages)
|