(AA) Total exemption full company accounts data drawn up to July 30, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 19, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076400890003, created on November 12, 2020
filed on: 14th, November 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 19, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control May 19, 2016
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control May 19, 2016
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076400890002, created on April 11, 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to July 30, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2017 to July 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 30, 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 30, 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 21, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 3, 2014. Old Address: Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 19, 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 19, 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from May 31, 2012 to July 31, 2012
filed on: 3rd, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 19, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, February 2012
| mortgage
|
Free Download
(6 pages)
|
(AP01) On November 29, 2011 new director was appointed.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 19, 2011: 2.00 GBP
filed on: 29th, November 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On August 13, 2011 new director was appointed.
filed on: 13th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(18 pages)
|