AD01 |
New registered office address Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ. Change occurred on Thursday 4th November 2021. Company's previous address: 64 Office 11, Austin Court Business Centre Walsall Road Sutton Coldfield West Midlands B74 4QY England.
filed on: 4th, November 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 64 Office 11, Austin Court Business Centre Walsall Road Sutton Coldfield West Midlands B74 4QY. Change occurred on Tuesday 5th May 2020. Company's previous address: Ashfields Suite International House Cray Avenue Orpington BR5 3RS England.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th March 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th February 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 19th March 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th March 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ashfields Suite International House Cray Avenue Orpington BR5 3RS. Change occurred on Thursday 19th March 2020. Company's previous address: 64 Walsall Road Sutton Coldfield B74 4QY England.
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 64 Walsall Road Sutton Coldfield B74 4QY. Change occurred on Friday 14th June 2019. Company's previous address: 29 Wood Street Stratford-upon-Avon CV37 6JG England.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th February 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075210180002, created on Thursday 14th March 2019
filed on: 14th, March 2019
| mortgage
|
Free Download
(43 pages)
|
AP01 |
New director appointment on Wednesday 27th June 2018.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th June 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th June 2018.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th May 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 27th June 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 27th June 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Wood Street Stratford-upon-Avon CV37 6JG. Change occurred on Monday 30th July 2018. Company's previous address: 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, June 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Monday 8th February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Saturday 8th February 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Friday 8th February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, October 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 30th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th February 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, February 2011
| incorporation
|
Free Download
(22 pages)
|