(CS01) Confirmation statement with no updates 6th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 26 Surrey Road Birmingham B44 9LX England on 25th May 2021 to 8 Birchtrees Birmingham B24 0NL
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 6th October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2020: 100.00 GBP
filed on: 30th, April 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from 76 st. Marys Road Gillingham ME7 1JL England at an unknown date to The Barn, 16 Nascot Place Watford WD17 4QT
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 76 st. Marys Road Gillingham ME7 1JL at an unknown date
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Surrey Road Birmingham B44 9LX England on 6th February 2019 to 26 Surrey Road Birmingham B44 9LX
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 76 st. Marys Road Gillingham Kent ME7 1JL England on 27th July 2018 to 29 Surrey Road Birmingham B44 9LX
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 11th January 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 11th January 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from The Barn 16 Nascot Place Watford WD17 4QT England at an unknown date to 76 st. Marys Road Gillingham ME7 1JL
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 76 Larkfield Avenue Gillingham ME7 2LN England on 10th October 2016 to 76 st. Marys Road Gillingham Kent ME7 1JL
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 10 Lytham Road Fulwood Preston PR2 3AQ United Kingdom on 5th October 2016 to 76 Larkfield Avenue Gillingham ME7 2LN
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th May 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th May 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(7 pages)
|