AD01 |
New registered office address 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ. Change occurred on 2021-12-09. Company's previous address: 15 st. Mary's Street Newport Shropshire TF10 7AF.
filed on: 9th, December 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-05
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-05
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-04-05: 4.00 GBP
filed on: 28th, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-04-05: 4.00 GBP
filed on: 28th, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-05
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-05
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-01
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-24 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-17 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-05
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-05
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-05
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-05
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-05
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-02: 2.00 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-04
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 St. Mary's Street Newport Shropshire TF10 7AF. Change occurred on 2014-10-13. Company's previous address: Falcon Point Park Plaza Hayes Way Heath Hayes Cannock WS12 2DD.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-05
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-05
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Bespoke Accountancy Ltd Orbital Plaza 1St Floor Watling Court Watling Street Cannock Staffordshire SY4 2EL United Kingdom on 2012-03-27
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2011
| incorporation
|
Free Download
(7 pages)
|