AP01 |
New director was appointed on 2023-11-28
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-11-28
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-05-10
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-05-01
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-05-01
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-12 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-01
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-05
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-02
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Gilkes Road Lower Brailes Banbury OX15 5FP. Change occurred on 2021-03-02. Company's previous address: 107 Hanbury Road Dorridge Solihull West Midlands B93 8DL.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-02
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-02
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-02
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-02
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-02
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-04: 100.00 GBP
capital
|
|
CH01 |
On 2016-02-27 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, January 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-02
filed on: 31st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-31: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: 2015-09-30) of a secretary
filed on: 31st, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-10-10 director's details were changed
filed on: 31st, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-08-31
filed on: 31st, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 107 Hanbury Road Dorridge Solihull West Midlands B93 8DL. Change occurred on 2015-08-04. Company's previous address: 15 Walcot Green Dorridge Solihull West Midlands B93 8BU England.
filed on: 4th, August 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 15 Walcot Green, Dorridge, Solihull, West Midlands 15 Walcot Green Dorridge Solihull West Midlands B93 8BU on 2014-06-11
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2013-12-19
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-02
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Oakhall Drive Dorridge Solihull West Midlands B93 8UA England on 2014-03-17
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-02
filed on: 24th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|