CS01 |
Confirmation statement with no updates Sunday 26th November 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 88 Hill Village Road Sutton Coldfield B75 5BE England to Riddings Place Knowle Road Hampton-in-Arden Solihull B92 0JA on Tuesday 13th June 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2020 to Thursday 31st December 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st October 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st October 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th November 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 6th March 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA to 88 Hill Village Road Sutton Coldfield B75 5BE on Monday 6th March 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 26th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 26th November 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 94 War Lane Harborne West Midlands B17 9RR to 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA on Tuesday 2nd December 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 26th November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
capital
|
|
AD01 |
Registered office address changed from 31 Gordon Road Harborne Birmingham B17 9HA England to 94 War Lane Harborne West Midlands B17 9RR on Wednesday 19th November 2014
filed on: 19th, November 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2013
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 26th November 2013
capital
|
|