AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099493270004, created on November 26, 2021
filed on: 26th, November 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099493270003, created on March 8, 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2020 secretary's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099493270002, created on September 23, 2019
filed on: 23rd, September 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099493270001, created on January 23, 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 3, 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 3, 2018 secretary's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 26, 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 31, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 30, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 43 Smorrall Lane Bedworth CV12 0JR. Change occurred on July 13, 2017. Company's previous address: Flat 93a Heath Road Bedworth Warwickshire CV12 0BJ England.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 14th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 93a Heath Road Bedworth Warwickshire CV12 0BJ. Change occurred on January 28, 2016. Company's previous address: Bank House 36 - 38 Bristol Street Birmingham West Midlands B5 7AA England.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
|