TM01 |
Tue, 8th Aug 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Aug 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jan 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: The Grainstore Elmhurst Business Park Lichfield WS13 8EX.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: The Grainstore Elmhurst Business Park Lichfield WS13 8EX.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 31st Dec 2020 - the day secretary's appointment was terminated
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Jan 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 8th Oct 2015 new director was appointed.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Oct 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 8th Oct 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 8th Oct 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 8th Oct 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 17th Nov 2014. New Address: The Grainstore Elmhurst Business Park Lichfield WS13 8EX. Previous address: 2 the Beech Tree Elmhurst Business Park Park Lane Lichfield WS13 8EX
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Jan 2009 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Jan 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 100.00 GBP
capital
|
|
TM01 |
Mon, 19th Aug 2013 - the day director's appointment was terminated
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Jan 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Jan 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 19th Jan 2012. Old Address: 19 High Street Harborne Birmingham B17 9NT United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Jan 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 31st Aug 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Feb 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, February 2010
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 16th, July 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2009
| incorporation
|
Free Download
(15 pages)
|