(AA) Micro company accounts made up to 2022-12-31
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-12-13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2022-11-30 to 2022-12-31
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2022-07-12
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-13
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-13
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-13
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-13
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-03-26
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-15 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 39a Berwick Street London W1F 8RU on 2019-11-15
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2019-08-12
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2019-08-14
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088144120001 in full
filed on: 27th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-12-13
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 5th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2017-10-02
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 2017-12-22
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-13
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2017-10-02
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-02 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 12th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from 2016-05-31 to 2016-11-30
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-13
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-05-31
filed on: 4th, March 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2015-12-13 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2015-08-31 to 2015-05-31
filed on: 3rd, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2014-08-31
filed on: 30th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-12-13 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2014-12-12
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 2014-12-10
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-12-31 to 2014-08-31
filed on: 20th, August 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088144120001
filed on: 16th, April 2014
| mortgage
|
Free Download
(43 pages)
|
(AD01) Registered office address changed from Studio 81 81 Kirkstall Road Leeds South Yorkshire LS3 1LH England on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(34 pages)
|