AA |
Dormant company accounts made up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2023 to June 28, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2022 to June 29, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 27, 2022 (was June 30, 2022).
filed on: 5th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control April 6, 2018
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 28, 2019 to June 27, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 28, 2020 to June 27, 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 29, 2019 to June 28, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to June 29, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 7, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 11 Norton Grange Little Kineton Warwick CV35 0DP. Change occurred on April 25, 2017. Company's previous address: Suite 2 Vine Lane Halesowen West Midlands B63 3EB United Kingdom.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, January 2017
| resolution
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 102118330001, created on December 7, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 102118330002, created on December 7, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates October 6, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(11 pages)
|