AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on Friday 12th May 2023
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 22nd August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Matrix House Basing View Basingstoke RG21 4DZ on Thursday 6th May 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Monday 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Darren Drive Prince of Wales Industrial Estate Abercarn Newport NP11 5AR Wales to No 1 Colmore Square Birmingham B4 6AA on Monday 23rd April 2018
filed on: 23rd, April 2018
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st May 2018. Originally it was Saturday 31st March 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, January 2018
| resolution
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 14th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 14th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 14th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th April 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th April 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 30th April 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 27th March 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 19th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Cooper Healey Ltd Rabart House, Pant Ind. Est Merthyr Tydfil CF48 2SR Wales to Darren Drive Prince of Wales Industrial Estate Abercarn Newport NP11 5AR on Monday 20th March 2017
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th November 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
994.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|