(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st May 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st May 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 25th April 2018
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st May 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 25th April 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Monday 30th April 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 25th April 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 21st May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 1st June 2016
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st June 2016.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 21st May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 24th September 2013 from the Meridian 4 Copthall House Station Square Coventry West Midlands Warwickshire CV1 2FL
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 21st July 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 21st July 2013 director's details were changed
filed on: 21st, July 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st May 2013 with full list of members
filed on: 16th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 27th February 2013 from 2 Brick Kiln Way Donnington Telford TF2 7RS England
filed on: 27th, February 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(24 pages)
|