CH01 |
On 2024-01-25 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-25
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 069740290001 in full
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-27
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-27
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 30th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-27
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Leslie Walk Whittington Worcester WR5 2SQ England to 20 Franklin Drive Blythe Bridge Stoke-on-Trent ST11 9TN on 2021-01-19
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-27
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 7th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-27
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-27
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23B Lock House Waterside Dickens Heath Solihull B90 1UD to 3 Leslie Walk Whittington Worcester WR5 2SQ on 2018-06-21
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-27
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-27
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-27 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-05: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Portland Road Birmingham B16 9HN to 23B Lock House Waterside Dickens Heath Solihull B90 1UD on 2014-09-10
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-27 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069740290001
filed on: 21st, May 2014
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-07-27 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-07-27 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 23rd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-07-27 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 16th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-27 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-08-05 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-07-29 Appointment terminated secretary
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-07-29 Appointment terminated director
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, July 2009
| incorporation
|
Free Download
(6 pages)
|