(CS01) Confirmation statement with updates Wednesday 10th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 11th January 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 25th July 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 10th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 10th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Drayton Close Bidford on Avon Warwickshire B50 4QD. Change occurred on Thursday 25th September 2014. Company's previous address: The Blacksmiths Shop Castle Lane Maxstoke Coleshill West Midlands B46 2RA.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th January 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2011, originally was Tuesday 31st January 2012.
filed on: 22nd, November 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 14th April 2011.
filed on: 14th, April 2011
| officers
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 13th April 2011.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd March 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, January 2011
| incorporation
|
Free Download
(45 pages)
|