CH01 |
On June 16, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2022 new director was appointed.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 22, 2022 new director was appointed.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 8, 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2015
filed on: 21st, February 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 5th, January 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on July 27, 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2015
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 22, 2015
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2015
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 8, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 8, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 4, 2014: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: April 2, 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 2, 2013. Old Address: Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AP03 |
On November 18, 2013 - new secretary appointed
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 18, 2013
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On August 15, 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, December 2012
| resolution
|
Free Download
(29 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
On November 4, 2011 new director was appointed.
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2012 to December 31, 2011
filed on: 30th, March 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2011 new director was appointed.
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(23 pages)
|