AP01 |
New director appointment on 2024/02/14.
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/11
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/06/16 - the day director's appointment was terminated
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 10th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/11
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/11
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/11
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 16th, April 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2019/11/03 director's details were changed
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/03 director's details were changed
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/15. New Address: Meadow View 2 Popes Meadow Astwood Bank Redditch B96 6DR. Previous address: 2 Popes Meadow Astwood Bank Redditch Worcestershire B96 6DR
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/11
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 8th, May 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
2019/05/05 - the day director's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/05/06 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/05.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/11
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 26th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/11
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
2016/12/04 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/31.
filed on: 23rd, November 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/11
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/09/03.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/08/11, no shareholders list
filed on: 2nd, September 2015
| annual return
|
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 2 Popes Meadow Astwood Bank Redditch Worcestershire B96 6DR. Previous address: Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/01/05 - the day director's appointment was terminated
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/06. New Address: 2 Popes Meadow Astwood Bank Redditch Worcestershire B96 6DR. Previous address: No 8 Calthorpe Road Edgbaston Birmingham B15 1QT
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/08/31
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/08/11, no shareholders list
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/08/31
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/08/11, no shareholders list
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
2013/08/12 - the day secretary's appointment was terminated
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/06 from 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
filed on: 6th, November 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/11, no shareholders list
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
2012/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/05/22.
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 20th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/08/11, no shareholders list
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2010
| incorporation
|
Free Download
(34 pages)
|