(CS01) Confirmation statement with no updates 16th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th August 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th June 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th July 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th July 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 4th December 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Hardman Street 10th Floor Manchester [Please Select] M3 3HF on 4th December 2015 to 65 Whitchurch Road Shrewsbury SY1 4EE
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2015
| gazette
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit C1 Isodore Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3FJ England on 10th April 2014
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Crystal Drive Crystal Drive Unit 12 - 14 Smethwick West Midlands B66 1QG England on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Caia Road Wrexham Clwyd LL13 8DS on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2011
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 16th July 2010 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2010
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(28 pages)
|