AA |
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 21st, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-06-21 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on 2021-06-21. Company's previous address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-20
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS. Change occurred on 2020-06-04. Company's previous address: 9 Wensleydale Wilnecote Tamworth B77 4PS England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-06-04 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-09-01
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-01
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Wensleydale Wilnecote Tamworth B77 4PS. Change occurred on 2019-09-17. Company's previous address: 49 Station Road Polegate East Sussex BN26 6EA England.
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-20
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 26th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-20
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-20
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-20
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 49 Station Road Polegate East Sussex BN26 6EA. Change occurred on 2016-08-02. Company's previous address: 1 Hawkside Wilnecote Tamworth Staffordshire B77 4HW.
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-20
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-27: 1.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-20
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 1.00 GBP
capital
|
|
CH01 |
On 2014-05-01 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 the Square Elford Tamworth Staffordshire B79 9DB United Kingdom on 2014-05-02
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-20
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to 2012-07-20
filed on: 26th, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-22
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-22
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-20 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2008
| incorporation
|
Free Download
(13 pages)
|