(AD01) New registered office address C/O Kroll Advisory Ltd, 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX. Change occurred on Friday 11th August 2023. Company's previous address: Prospect House Stafford Road Dunston Stafford ST18 9AB England.
filed on: 11th, August 2023
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th August 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Prospect House Stafford Road Dunston Stafford ST18 9AB. Change occurred on Thursday 20th May 2021. Company's previous address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th August 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2018 to Saturday 31st March 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st July 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(25 pages)
|
(AA01) Accounting period ending changed to Friday 31st March 2017 (was Monday 31st July 2017).
filed on: 6th, November 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 061207650005, created on Thursday 14th September 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
(13 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 8th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 31st July 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 061207650004, created on Monday 14th August 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Friday 4th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 061207650003, created on Thursday 27th July 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th April 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
(AD01) Change of registered office on Friday 9th May 2014 from 28 Lichfield Street Tamworth Staffordshire B79 7QE England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th April 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 6th April 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 6th April 2013 secretary's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 6th April 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 21st March 2013 from 12 Payton Street Stratford-upon-Avon CV37 6UA
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st February 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st February 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Wednesday 29th February 2012
filed on: 2nd, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 26th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st February 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 1st, May 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 8th, June 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 23rd February 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 29th, September 2008
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 3rd, June 2008
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, March 2008
| mortgage
|
Free Download
(10 pages)
|
(363a) Period up to Tuesday 11th March 2008 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, March 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 14th, March 2007
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(8 pages)
|