AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 2, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, December 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 16, 2017 - 50.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 16, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH. Change occurred on February 18, 2016. Company's previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 21, 2015
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 21, 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on May 7, 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Swinford House Albion Street Brierley Hill West Midlands DY5 3EE. Change occurred on November 18, 2014. Company's previous address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EL.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 4, 2013: 100.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, August 2013
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 2, 2012 new director was appointed.
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, October 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 23rd, September 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England
filed on: 19th, July 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On March 29, 2011 new director was appointed.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(20 pages)
|