(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary's appointment terminated on 11th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 11th, June 2019
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 28th January 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th January 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from C/O Wh Audit Limited the White House Station Road Hagley Stourbridge West Midlands DY9 0NU United Kingdom at an unknown date
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended accounts made up to 31st August 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, February 2011
| mortgage
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd May 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th February 2010 secretary's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, October 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 27th May 2009 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On 3rd February 2009 Secretary appointed
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 4th December 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 4th December 2008 Appointment terminated secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 4th December 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/12/2008 from 5 rutland avenue hinckley leicestershire LE10 0QH
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th June 2008 with complete member list
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/08 to 31/08/08
filed on: 25th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/08 to 31/08/08
filed on: 25th, October 2007
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 5th, September 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, September 2007
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(18 pages)
|