AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Grosvenor House 11 st Pauls Square Birmingham B3 1RB. Change occurred on Thursday 1st December 2022. Company's previous address: 51 the Parade Cardiff South Glamorgan CF24 3AB Wales.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 3rd June 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th December 2019
filed on: 4th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 2nd June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 51 the Parade Cardiff South Glamorgan CF24 3AB. Change occurred on Friday 2nd September 2016. Company's previous address: Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Thursday 2nd June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 30th June 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Tuesday 2nd June 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN. Change occurred on Thursday 18th September 2014. Company's previous address: Sterling House 97 Lichfield Street Wheelhouse Road Tamworth Staffordshire B79 7QF England.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Sterling House 97 Lichfield Street Wheelhouse Road Tamworth Staffordshire B79 7QF. Change occurred on Thursday 4th September 2014. Company's previous address: Ground Floor Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th June 2013 from C/O the Prg Partnership 1St Floor Jansel House Hitchin Road Luton Beds LU2 7XH United Kingdom
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th May 2013.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2011
| incorporation
|
Free Download
(7 pages)
|