AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th November 2022
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 14th November 2022
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 11th May 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 11th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 11th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Sunday 10th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 High Lodge 161 Coventry Road Coleshill West Midlands B46 3EY United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on Wednesday 20th May 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 20th May 2015 secretary's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Thursday 17th July 2014 - new secretary appointed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 6th June 2014 from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
SH01 |
7.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 11th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 14th May 2012
filed on: 15th, May 2012
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|