AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-07
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Shelvoke, Pickering, Janney Llp 57-61 Market Place Cannock Staffordshire WS11 1BP England to 44 Tessall Lane Longbridge Birmingham B31 2SF on 2023-07-25
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-07
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-13
filed on: 13th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-12-14
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-07
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-10-24
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-24 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom to Shelvoke, Pickering, Janney Llp 57-61 Market Place Cannock Staffordshire WS11 1BP on 2019-10-24
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-07
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-03-31: 10.00 GBP
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B303JN on 2018-10-03
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-12-07 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-03-31
filed on: 21st, July 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-07 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2013-12-31 to 2014-03-31
filed on: 8th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-07 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB United Kingdom on 2013-08-06
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 21st, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-07 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-07 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-06-17
filed on: 17th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-12-10
filed on: 10th, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|