CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 22nd September 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th September 2022. New Address: 213 Station Road Stechford Birmingham B33 8BB. Previous address: Heath Farm Heath Farm, Hampton Lane Meriden West Midlands CV7 7LL England
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 27th May 2021. New Address: Heath Farm Heath Farm, Hampton Lane Meriden West Midlands CV7 7LL. Previous address: 112 High Street Coleshill Warwickshire B46 3BL England
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 23rd February 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2020 to 30th September 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th June 2020. New Address: 112 High Street Coleshill Warwickshire B46 3BL. Previous address: 37 High Street Coleshill Birmingham B46 1AY England
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
29th November 2019 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
29th November 2019 - the day director's appointment was terminated
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th November 2019. New Address: 37 High Street Coleshill Birmingham B46 1AY. Previous address: Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th August 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th August 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd September 2013: 100.00 GBP
capital
|
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Charter Point Way Ashby De La Zouch Leicestershire LE65 2FU United Kingdom on 18th June 2013
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 18th September 2012: 95.00 GBP
filed on: 18th, September 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, September 2012
| capital
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th August 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th April 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 15th, April 2011
| resolution
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(23 pages)
|