PSC04 |
Change to a person with significant control 2018-05-21
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2024-03-31 to 2023-12-31
filed on: 6th, March 2024
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018-05-21 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-01-02
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2023-03-31
filed on: 13th, November 2023
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Napier House 7 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom to Unit 1 Olympus Court Olympus Avenue Warwick Warwickshire CV34 6RZ on 2023-03-24
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-02
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-03-31
filed on: 10th, November 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-01-02
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-01-02
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019-12-01
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-01
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-12-01
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094901200002, created on 2020-03-23
filed on: 6th, April 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020-01-02
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 094901200001 in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-14
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-04-06: 900.00 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-04-06
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-04-06: 1000.00 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-06
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 105 Middlemore Industrial Estate Middlemore Road Smethwick West Midlands B66 2EP England to Napier House 7 Corunna Court Corunna Road Warwick CV34 5HQ on 2018-05-15
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-14
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-03-14
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094901200001, created on 2016-09-30
filed on: 4th, October 2016
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from Building 300 Trinity Park Bickenhill Lane Solihull West Midlands B37 7ES to Unit 105 Middlemore Industrial Estate Middlemore Road Smethwick West Midlands B66 2EP on 2016-06-15
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, June 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-03-15 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-14 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-08-03 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Morrisons Park Unit 4 Harbourne Road Birmingham B16 8PE United Kingdom to Building 300 Trinity Park Bickenhill Lane Solihull West Midlands B37 7ES on 2015-04-22
filed on: 22nd, April 2015
| address
|
|
NEWINC |
Incorporation
filed on: 14th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-03-14: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|