CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 17, 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 3, 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to November 30, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to November 30, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to November 30, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD04 |
Registers new location: Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS.
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 28, 2015: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to November 30, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS. Change occurred on December 17, 2014. Company's previous address: 3 the Green Stratford Road Solihull West Midlands B90 4LA.
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 13, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to November 30, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 31, 2014. Old Address: Coombe Lodge Bourne Lane Blagdon Bristol BS40 7RG
filed on: 31st, January 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On September 18, 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 18, 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: September 4, 2013) of a secretary
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2013: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 26, 2013 new director was appointed.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to November 30, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to November 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 5, 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to November 30, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 26, 2010 new director was appointed.
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2010 new director was appointed.
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2010 to November 30, 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(18 pages)
|