(CS01) Confirmation statement with no updates Sunday 7th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st December 2021 to Tuesday 30th November 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 7th January 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Chaceley 52 Feckenham Road Headless Cross Worcestershire B97 5AL. Change occurred on Thursday 1st February 2018. Company's previous address: 45 Stratford Road Shirley Solihull B90 3NB England.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 45 Stratford Road Shirley Solihull B90 3NB. Change occurred on Wednesday 15th November 2017. Company's previous address: 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX England.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 7th January 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th January 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX. Change occurred on Friday 23rd October 2015. Company's previous address: Regent House 320 Stratford Road Shirley, Solihull B90 3DN.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 11th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(24 pages)
|