CS01 |
Confirmation statement with no updates Friday 18th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th August 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th August 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th August 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th August 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Thursday 30th August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5 Cutless Farm Business Centre Edstone Wootton Wawen Henley-in-Arden B95 6DH England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on Wednesday 5th September 2018
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 45 Stratford Road Shirley Solihull B90 3NB England to Unit 5 Cutless Farm Business Centre Edstone Wootton Wawen Henley-in-Arden B95 6DH on Tuesday 3rd July 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX to 45 Stratford Road Shirley Solihull B90 3NB on Friday 17th November 2017
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 18th August 2015 with full list of members
filed on: 11th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN to 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX on Tuesday 22nd September 2015
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 18th August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 7th February 2014
filed on: 7th, February 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 6th November 2013 from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 6th November 2013 from Chipstone House 14 Chipstone Close Solihull West Midlands B91 3YS England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 18th August 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 5th October 2012 from 236 Alcester Road Stratford upon Avon Warwickshire CV37 9LG United Kingdom
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th August 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th August 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 28th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nsr import & export LIMITEDcertificate issued on 28/09/10
filed on: 28th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 21st September 2010
change of name
|
|
NEWINC |
Company registration
filed on: 18th, August 2010
| incorporation
|
Free Download
(28 pages)
|