CS01 |
Confirmation statement with no updates January 6, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA. Change occurred on December 4, 2023. Company's previous address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088367240001, created on August 18, 2022
filed on: 2nd, September 2022
| mortgage
|
Free Download
(25 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 10, 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2021
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE. Change occurred on December 3, 2019. Company's previous address: Water Court 36 Water Street Birmingham B3 1HP.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 10, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(24 pages)
|