PSC01 |
Notification of a person with significant control 2023-07-27
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-27
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-05
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 18th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-05
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-05
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Azets Ventura Park Road Tamworth B78 3HL. Change occurred on 2020-12-14. Company's previous address: C/O Baldwins 0 Ventura Park Road Tamworth Staffordshire B78 3HL England.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-05
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 19th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-05
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-06-05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-01
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-05
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-05
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-29: 6.00 GBP
filed on: 29th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-05
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Baldwins 0 Ventura Park Road Tamworth Staffordshire B78 3HL. Change occurred on 2017-03-08. Company's previous address: C/O Finnieston Berry Europa House 72-74 Northwood Street Birmingham B3 1TT.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-03-08 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-01
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-05
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-05
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-15: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069249850004
filed on: 1st, July 2014
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-05
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-01: 4.00 GBP
filed on: 7th, January 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2012-10-31 to 2012-09-30
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-06-01 secretary's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-05
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, May 2013
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 17th, May 2013
| mortgage
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, February 2013
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-05
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 27th, April 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-05
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 17th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2010-06-30 (was 2010-10-31).
filed on: 8th, February 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-05
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, July 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2009
| mortgage
|
Free Download
(5 pages)
|
288a |
On 2009-06-25 Director appointed
filed on: 25th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-06-25 Director appointed
filed on: 25th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-06-25 Secretary appointed
filed on: 25th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/06/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-06-05 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, June 2009
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2009-06-05 Appointment terminated secretary
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|