AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/26
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, November 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 069455250001 satisfaction in full.
filed on: 17th, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/26
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/26
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/06/26
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 17th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019/06/26
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/18
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/14
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 2019/06/14 to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/05/31
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/01
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/31 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/31
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/06/26
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/06/26
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/26
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/07/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069455250001, created on 2015/11/09
filed on: 9th, November 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/26
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2015
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, July 2015
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/18
filed on: 16th, July 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014/11/10 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/26
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/26
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/26
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 20th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/26
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/26 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/26
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/06/21 from Rosedene 65 Bedale Road Aiskew Bedale DL8 1DF
filed on: 21st, June 2010
| address
|
Free Download
(2 pages)
|
288a |
On 2009/07/08 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/07/07 Appointment terminated secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/07/07 Appointment terminated director
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, June 2009
| incorporation
|
Free Download
(18 pages)
|