AA |
Full accounts for the period ending 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2023
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th December 2016
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 8th December 2016
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st March 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 066073780002 in full
filed on: 14th, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from 137 Ireton Avenue Walton-on-Thames KT12 1EN England on 26th March 2019 to Kings Parade Lower Coombe Street Croydon CR0 1AA
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from C/O Kathryn Godfree Floors 11 & 12, the Colmore Building Colmore Circus Queensway Birmingham B4 6AT England on 17th August 2017 to 137 Ireton Avenue Walton-on-Thames KT12 1EN
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066073780002, created on 26th May 2017
filed on: 1st, June 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 066073780001 in full
filed on: 19th, December 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 st Paul's Square Birmingham B3 1FQ United Kingdom on 28th October 2016 to C/O Kathryn Godfree Floors 11 & 12, the Colmore Building Colmore Circus Queensway Birmingham B4 6AT
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th October 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 40 st. Paul's Square Birmingham B3 1FQ England on 30th June 2016 to 40 st Paul's Square Birmingham B3 1FQ
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th June 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Eastlands One London Road Basingstoke Hampshire RG21 4FB England on 30th June 2016 to 40 40 st. Paul's Square Birmingham B3 1FQ
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 066073780001
filed on: 9th, June 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL on 10th December 2015 to Eastlands One London Road Basingstoke Hampshire RG21 4FB
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2014: 1.00 GBP
capital
|
|
AA |
Small company accounts made up to 30th June 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, January 2014
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 28th, January 2014
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066073780001
filed on: 23rd, January 2014
| mortgage
|
Free Download
(60 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th June 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(7 pages)
|
AP04 |
On 2nd December 2011, company appointed a new person to the position of a secretary
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd June 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Meager Wood Locke & Co, 4Th Floor, Crown House 123 Hagley Rd Edgbaston Birmingham West Midlands B16 8LD on 8th January 2010
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 13th July 2009 with complete member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
288a |
On 4th June 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 3rd June 2008 Appointment terminated director
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2nd June 2008 Appointment terminated secretary
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(14 pages)
|