AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Manor Farm Drive Hinstock Market Drayton Shropshire TF9 2SN. Change occurred on Thursday 22nd September 2022. Company's previous address: Apartment 50 50 Parade Birmingham B1 3DS United Kingdom.
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 11th September 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 11th September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th April 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Apartment 50 50 Parade Birmingham B1 3DS. Change occurred on Tuesday 21st September 2021. Company's previous address: 126B Witton Lodge Road Erdington Birmingham B23 5AH United Kingdom.
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 15th September 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th September 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 126B Witton Lodge Road Erdington Birmingham B23 5AH. Change occurred on Thursday 5th September 2019. Company's previous address: 50B Springbank Road Cheltenham Gloucestershire GL51 0NH United Kingdom.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sunday 14th April 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 50B Springbank Road Cheltenham Gloucestershire GL51 0NH. Change occurred on Wednesday 18th April 2018. Company's previous address: Flat 25 123 Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JJ England.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th April 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 17th April 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 27th April 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 25 123 Hawksworth Road Horsforth Leeds West Yorkshire LS18 4JJ. Change occurred on Wednesday 27th April 2016. Company's previous address: 12 Tunnel Street Netherton Huddersfield HD4 7EU.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th April 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th July 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th July 2014 from 52 Hillcroft Croft Netherton Huddersfield West Yorkshire HD4 7DT
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th April 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
NEWINC |
Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(7 pages)
|