AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 514 Gibb Street the Greenhouse Birmingham B9 4AA England on Tue, 18th Jul 2023 to The Old Police Station South Street South Street Ashby De La Zouch LE65 1BS
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Police Station South Street South Street Ashby De La Zouch LE65 1BS England on Tue, 18th Jul 2023 to The Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite 7 Offa House Orchard Street Tamworth B79 7RE England on Fri, 24th Jun 2022 to Office 514 Gibb Street the Greenhouse Birmingham B9 4AA
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2020: 135.92 GBP
filed on: 13th, October 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Sep 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, October 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth B79 7DN England on Wed, 12th Feb 2020 to Suite 7 Offa House Orchard Street Tamworth B79 7RE
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
Director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Apr 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Aug 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 501 the Greenhouse, the Custard Factory Gibb Street Digbeth Birmingham B9 4AA England on Fri, 5th Jan 2018 to 10 Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth B79 7DN
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2016
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Apr 2017
filed on: 4th, May 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st May 2017
filed on: 30th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 412 Scott House, the Custard Factory Gibb Street Digbeth Birmingham B9 4AA England on Sat, 25th Feb 2017 to 501 the Greenhouse, the Custard Factory Gibb Street Digbeth Birmingham B9 4AA
filed on: 25th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 14th Jul 2016: 122.93 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On Sun, 18th Oct 2015 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 17th Dec 2015
filed on: 11th, February 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
On Fri, 18th Dec 2015 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Dec 2015 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, January 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 18th Dec 2015: 122.93 GBP
filed on: 19th, January 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2016
| resolution
|
Free Download
|
AD01 |
Change of registered address from 412 412 Scott House, the Custard Factory, Gibb Street, Birmingham West Midlands B9 4AA England on Wed, 13th Jan 2016 to 412 Scott House, the Custard Factory Gibb Street Digbeth Birmingham B9 4AA
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 11th Nov 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 412 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA England on Mon, 24th Aug 2015 to 412 412 Scott House, the Custard Factory, Gibb Street, Birmingham West Midlands B9 4AA
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Orchard Street Ibstock Leicestershire LE67 6LL on Mon, 24th Aug 2015 to 412 412 Scott House, the Custard Factory, Gibb Street, Birmingham West Midlands B9 4AA
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100.00 GBP
filed on: 11th, May 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
SH01 |
Capital declared on Mon, 23rd Mar 2015: 45.00 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11 Shipman Road Leicester Leicestershire LE3 2YB on Mon, 28th Jul 2014 to 45 Orchard Street Ibstock Leicestershire LE67 6LL
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(36 pages)
|