(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/06/28
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2021/11/01
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/28
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/06/01.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/28
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/27
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/06/28
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2019/06/29
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/06/28
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2018/12/31 from 2018/10/31
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/28
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/06/27
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/31
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/01.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/05/31
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/01.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Water Court 36 Water Street Birmingham B3 1HP on 2017/11/30 to 9B Churchill Buildings Queen Street Wellington Telford TF1 1SN
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/10/25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/25
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 25th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/06/28
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/10/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/28
filed on: 6th, September 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 14.00 GBP is the capital in company's statement on 2016/09/06
capital
|
|
(AA01) Previous accounting period shortened to 2015/10/31
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/11/18
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/18.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/18.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/11/18
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/28
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/28
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 14.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 15th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/28
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 14.00 GBP is the capital in company's statement on 2013/01/16
filed on: 6th, February 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, June 2012
| incorporation
|
Free Download
(37 pages)
|