AP01 |
New director was appointed on 2024-01-01
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-08
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 1 Leicester Road Loughborough LE11 2AE on 2024-01-09
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
AP03 |
On 2024-01-08 - new secretary appointed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-12-31
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-18
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-29
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-12-04
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-31
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-01
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-29
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-09-27
filed on: 30th, October 2021
| officers
|
Free Download
(1 page)
|
AP04 |
On 2021-10-06 - new secretary appointed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-10-06
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-14
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-05-06
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-29
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-08-14
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-20
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-29
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-02-03
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-03
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-02
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-30
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-14
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-29
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-29
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-29
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-29
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Wolfs Property Management Limited Royal London House 35 Paradise Street Birmingham B1 2AJ England to 35 Paradise Street Birmingham B1 2AJ on 2018-02-01
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-04-25
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-29
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-01-11
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-29, no shareholders list
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to C/O Wolfs Property Management Limited Royal London House 35 Paradise Street Birmingham B1 2AJ on 2016-02-03
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AP04 |
On 2015-12-07 - new secretary appointed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-12-07
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-10
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-04-16
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-29, no shareholders list
filed on: 4th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2015-01-31 to 2015-06-30
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(27 pages)
|