AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 19, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 19, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 19, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 4, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 4, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 28, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 28, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 5, 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 12th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Clews Road Redditch Worcestershire B98 7st. Change occurred on March 29, 2016. Company's previous address: Baldwins (Tamworth) Limited Ventura House Ventura Park Road Tamworth B78 3HL England.
filed on: 29th, March 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2015 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 19, 2015: 20.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|