AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 19th July 2023.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 19th July 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th July 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th February 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st March 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st March 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to 9 Woodland Place Penarth Vale of Glamorgan CF64 2EX on Monday 13th July 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th March 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on Tuesday 26th March 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 9 Woodland Place Penarth South Glamorgan CF64 2EX Wales to Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY on Monday 8th October 2018
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th August 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 9th April 2016
capital
|
|
AD01 |
Registered office address changed from 46 South Parade Sutton Coldfield West Midlands B72 1QY to 9 Woodland Place Penarth South Glamorgan CF64 2EX on Saturday 9th April 2016
filed on: 9th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Woodland Place Penarth Vale of Glamorgan CF64 2EX to 46 South Parade Sutton Coldfield West Midlands B72 1QY on Thursday 30th October 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 28th December 2013 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 18th March 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 18th March 2014 - new secretary appointed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 1st March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 1st March 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Friday 8th April 2011 secretary's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 1st March 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 28th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 1st March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 04/09/2009 from 105 clodien avenue heath cardiff south glamorgan CF143NN wales
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 16th March 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/07/2008 from 105 clodien avenue heath cardiff south glamorgan CF143NN
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2008 from flat 2 portman house 12 royal buildings penarth CF64 3ED
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, March 2008
| incorporation
|
Free Download
(14 pages)
|