(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 11th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2020 from Fri, 31st Jul 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 11th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 069019150003, created on Tue, 29th Oct 2019
filed on: 30th, October 2019
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Sat, 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Beaucrest Limited Holdford Road Witton Birmingham West Midlands B6 7EP on Wed, 19th Apr 2017 to Holdford Road Witton Birmingham West Midlands B6 7EP
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 4th May 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AA01) Extension of current accouting period to Thu, 31st Jul 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Jan 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069019150002
filed on: 30th, April 2013
| mortgage
|
Free Download
(19 pages)
|
(AA) Small company accounts made up to Tue, 31st Jan 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Mon, 31st Jan 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th May 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Sun, 31st Jan 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jan 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th May 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(AP03) On Tue, 16th Mar 2010, company appointed a new person to the position of a secretary
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 8th Jan 2010. Old Address: C/O Wilson Browne Commercial Law Kettering Parkway Kettering Venture Park Kettering Northants NN15 6WN
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(288a) On Mon, 6th Jul 2009 Director appointed
filed on: 6th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 1st Jul 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(19 pages)
|