AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control May 4, 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 4, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46a Chapel Street Pelsall Walsall West Midlands WS3 4LW to Little Acres Ford Lane Trottiscliffe West Malling ME19 5DP on May 4, 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 4, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 4, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 23, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(9 pages)
|