CS01 |
Confirmation statement with no updates 2024/01/30
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/11/27 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/27 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/27 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/27
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023/11/27 secretary's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England on 2023/12/04 to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2023/01/30 secretary's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ashwood House Mearse Lane Barnt Green West Midlands B45 8HL United Kingdom on 2023/01/30 to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/01/30
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/30 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/30
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/01/30 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/30 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022/01/26
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/26 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/26 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/26 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/26 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/26
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2022/01/26 secretary's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/01
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/03/31
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/03
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 2018/05/31
filed on: 30th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/02/03
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/28
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/02/01
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/03
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/28
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094184910001, created on 2017/11/16
filed on: 21st, November 2017
| mortgage
|
Free Download
(26 pages)
|
CH01 |
On 2017/01/06 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/06 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2016/05/30
filed on: 3rd, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/03
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 2016/04/21 to Ashwood House Mearse Lane Barnt Green West Midlands B45 8HL
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/05/31. Originally it was 2016/02/28
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ United Kingdom on 2016/03/25 to 71-75 Shelton Street London Greater London WC2H 9JQ
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2015/02/03 secretary's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
CH01 |
On 2015/02/03 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|