CS01 |
Confirmation statement with updates Wednesday 26th July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Thursday 31st March 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086263190001, created on Tuesday 21st December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(39 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 26th July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th March 2020
filed on: 13th, March 2020
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, March 2020
| change of name
|
Free Download
(2 pages)
|
CH03 |
On Thursday 6th February 2020 secretary's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 6th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th February 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on Thursday 20th February 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 26th July 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 16th June 2018
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th July 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 16th June 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th April 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Friday 15th June 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Oaklands Gardens Kenley Surrey CR8 5DS to One Eleven Edmund Street Birmingham B3 2HJ on Friday 15th June 2018
filed on: 15th, June 2018
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 6th June 2017 secretary's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 8th May 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 26th July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 26th July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
NEWINC |
Company registration
filed on: 26th, July 2013
| incorporation
|
|