AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Saturday 1st January 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Saturday 13th October 2018 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 20th January 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(7 pages)
|
MR04 |
Charge 067963310004 satisfaction in full.
filed on: 17th, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 067963310003 satisfaction in full.
filed on: 17th, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 067963310002 satisfaction in full.
filed on: 17th, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067963310007, created on Tuesday 10th November 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067963310006, created on Friday 23rd October 2015
filed on: 10th, November 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067963310005, created on Friday 11th September 2015
filed on: 16th, September 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 20th January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 20th January 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 4th February 2014 from Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th December 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067963310003
filed on: 21st, June 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 067963310004
filed on: 21st, June 2013
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067963310002
filed on: 3rd, June 2013
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to Sunday 20th January 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 20th February 2013.
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th February 2013.
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th February 2013.
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, October 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 20th January 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 20th January 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2010 to Thursday 31st December 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 15th February 2010 from Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 12th February 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 20th January 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/2009 from 240-244 stratford road shirley solihull B90 3AE
filed on: 8th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On Sunday 8th February 2009 Director appointed
filed on: 8th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2009
| incorporation
|
Free Download
(9 pages)
|
288b |
On Tuesday 20th January 2009 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|