CS01 |
Confirmation statement with no updates 2024-03-31
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-06-19
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-31
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-31
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Oak House Hayway Lane Broadwell Rugby CV23 8HH. Change occurred on 2022-03-30. Company's previous address: 960 Old Lode Lane Solihull B92 8LN England.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-30
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-30
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-30
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-29
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-07-06
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-06 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2021-07-06
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 960 Old Lode Lane Solihull B92 8LN. Change occurred on 2021-07-06. Company's previous address: Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England.
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-01-29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, November 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-07-27
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-27
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-27
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-27
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-27
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-24
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-29
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-29
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-04
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-04
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-09
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-09
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2015-05-05
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-05-05 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA. Change occurred on 2015-04-28. Company's previous address: Blacksmith's Corner 68 Balsall Street Balsall Common Coventry Warwickshire CV7 7AP.
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-09
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-09
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-09
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2014-02-28 to 2014-03-31
filed on: 6th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(37 pages)
|