(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 4 the Crescent Baddesley Ensor Atherstone Warwickshire CV9 2ER. Change occurred on Thursday 17th August 2023. Company's previous address: 17 Anglesey Avenue Birmingham B36 0NT England.
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 5th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th August 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 5th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 17 Anglesey Avenue Birmingham B36 0NT. Change occurred on Tuesday 15th November 2016. Company's previous address: 38 White House Way Solihull West Midlands B91 1SE England.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 38 White House Way Solihull West Midlands B91 1SE. Change occurred on Tuesday 9th August 2016. Company's previous address: 17 Anglesey Avenue Birmingham B36 0NT.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 31st July 2016
filed on: 8th, August 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th August 2015
capital
|
|
(AD01) New registered office address 17 Anglesey Avenue Birmingham B36 0NT. Change occurred on Thursday 20th August 2015. Company's previous address: 38 White House Way Solihull West Midlands B91 1SE.
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th December 2014 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th August 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th August 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 14th December 2012 from Chapel Cottage Codham Hall Lane Shalford Essex CM7 5JD
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Wednesday 31st August 2011 (was Tuesday 28th February 2012).
filed on: 4th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th August 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 20th July 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th August 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 12th August 2010 from 12 Timbers Close Great Notley Braintree Essex CM77 7GZ
filed on: 12th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2009
| incorporation
|
Free Download
(16 pages)
|