CS01 |
Confirmation statement with no updates 2025-03-08
filed on: 10th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2024-03-31
filed on: 17th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-08
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Eastwood House 9 Church Rise Tanworth-in-Arden Solihull B94 5BU. Change occurred on 2023-12-21. Company's previous address: Angels House Church Hill Weeford Lichfield WS14 0PW England.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 12th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-08
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-07-01
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-01
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Angels House Church Hill Weeford Lichfield WS14 0PW. Change occurred on 2022-06-13. Company's previous address: 835 Birmingham New Road Tipton DY4 8AS United Kingdom.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-08
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-08
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-08
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-08
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-31
filed on: 11th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-08
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-31
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, June 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 835 Birmingham New Road Tipton DY4 8AS. Change occurred on 2017-06-05. Company's previous address: Angels House Church Hill Weeford Staffordshire WS14 0PW.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-08
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-12
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-30
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-12
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-13: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 089348860002, created on 2014-07-16
filed on: 19th, July 2014
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 089348860001
filed on: 10th, June 2014
| mortgage
|
Free Download
(34 pages)
|
CH01 |
On 2014-03-12 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-12 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-12 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014-03-12 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(28 pages)
|