AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd November 2023. New Address: Heol Ffaldau Heol Ffaldau Brackla Industrial Estate Bridgend CF31 2AJ. Previous address: 16 Dace 16 Dace Tamworth B77 1NT England
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th June 2022. New Address: 16 Dace 16 Dace Tamworth B77 1NT. Previous address: Unit 9 (111) Kettlebrook Road Tamworth B77 1AG England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 6th November 2020. New Address: Unit 9 (111) Kettlebrook Road Tamworth B77 1AG. Previous address: Unit 19 Kettlebrook Road Tamworth B77 1AG England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th August 2020. New Address: Unit 19 Kettlebrook Road Tamworth B77 1AG. Previous address: The Coach House Beaudesert Park Henley in Arden Warwickshire B95 5QB
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd March 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd March 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
3rd March 2020 - the day secretary's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
3rd March 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 15th January 2019
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 7th August 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 7th August 2017 secretary's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st March 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd August 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd August 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd August 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th August 2013: 100 GBP
capital
|
|
AD01 |
Registered office address changed from Nookery Cottage Beaudesert Park Henley-in-Arden Warwickshire B95 5QB United Kingdom on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd August 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Nookery Cottage Baudesert Park Henley in Arden Warwickshire B95 5QB England on 4th August 2011
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd August 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd August 2011 secretary's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|