(AD01) New registered office address First Floor Sterling House Outrams Wharf Little Eaton Derbyshire DE21 5EL. Change occurred on Wednesday 24th January 2024. Company's previous address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH England.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st November 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st November 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bezant House Bradgate Park View Chellaston Derby DE73 5UH. Change occurred on Tuesday 8th November 2022. Company's previous address: 3C Mitre Court 38,Lichfield Road Sutton Coldfield B74 2LZ England.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3C 38, Lichfield Road Sutton Coldfield B74 2LZ. Change occurred on Friday 6th May 2022. Company's previous address: 7 Midland Drive Trinity Place Sutton Coldfield B72 1TX England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3C Mitre Court 38,Lichfield Road Sutton Coldfield B74 2LZ. Change occurred on Friday 6th May 2022. Company's previous address: 3C 38, Lichfield Road Sutton Coldfield B74 2LZ England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Midland Drive Trinity Place Sutton Coldfield B72 1TX. Change occurred on Wednesday 6th October 2021. Company's previous address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085486500001, created on Monday 15th February 2021
filed on: 16th, February 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 12th August 2019
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th August 2019
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Change occurred on Wednesday 14th August 2019. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. Change occurred on Tuesday 6th March 2018. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 31st May 2014.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Clay Barn Ipsley Court Berrington Close Redditch B98 0TD. Change occurred on Monday 15th December 2014. Company's previous address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
(NEWINC) Company registration
filed on: 30th, May 2013
| incorporation
|
Free Download
(33 pages)
|