(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 19th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2024-01-18
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 20th, April 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2023-01-01
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-01
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-01
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-01-01
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-18
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-06-01
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-01
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-06-01
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-06-01
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-06-01
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-06-01
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-06-01
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-06-01
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Boultons Lane Redditch B97 5NY England to 16 Hennals Avenue Redditch B97 5RX on 2022-09-02
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-08
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 55 the Rear Oldbury Road Nuneaton Warwickshire CV10 0TE to 31 Boultons Lane Redditch B97 5NY on 2021-09-15
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-08
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 21st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-05-08
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 17th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-05-08
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-11-09
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-09
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 14th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-11-09
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-07-31
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-11-09 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-04-01
filed on: 7th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-08-01
filed on: 7th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-25 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-07: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-04-06
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Woodend Close Redditch B97 4LY to 55 the Rear Oldbury Road Nuneaton Warwickshire CV10 0TE on 2014-12-11
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-12-11
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-25 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2014-07-31
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-07-25: 100.00 GBP
capital
|
|