(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 10th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4 Clews Road Redditch B98 7st England to 16 Hennals Avenue Redditch B97 5RX on Tuesday 7th June 2022
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 10th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from No. 2 Forest Court Shopping Centre Dorridge Solihull West Midlands B93 8FG England to 4 Clews Road Redditch B98 7st on Tuesday 18th December 2018
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 10th March 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom to No. 2 Forest Court Shopping Centre Dorridge Solihull West Midlands B93 8FG on Monday 18th July 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd March 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|