AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023-05-09 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-04
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 107 Sherwood Road Stoke Golding Nuneaton CV13 6EJ England to 319 Station Road Hayes UB3 4JF on 2023-04-05
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-04
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Garden Close Garden Close Burbage Hinckley LE10 2XA England to 107 Sherwood Road Stoke Golding Nuneaton CV13 6EJ on 2021-11-01
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-10-15
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-28
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020-05-28
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 18th, January 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-28
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-28
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 2nd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-05-28
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Fieldways Grange Lane Lichfield Staffordshire WS13 8HX England to 11 Garden Close Garden Close Burbage Hinckley LE10 2XA on 2017-03-01
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-28 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Larch Gardens Bilston Wolverhampton West Midlands WV14 0TU to Fieldways Grange Lane Lichfield Staffordshire WS13 8HX on 2016-03-14
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-28 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-05-28 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-28 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-05-28 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-05-27 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 222 Uxbridge Road Feltham Middlesex TW13 5DL England on 2012-05-17
filed on: 17th, May 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(7 pages)
|