PSC04 |
Change to a person with significant control Monday 27th November 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA. Change occurred on Monday 4th December 2023. Company's previous address: 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 27th November 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 27th November 2023 secretary's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th October 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 27th October 2021 secretary's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th October 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE. Change occurred on Wednesday 27th October 2021. Company's previous address: Rutland House 148 Edmund Street Birmingham B3 2FD.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th February 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 30th September 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th February 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 4th February 2013 secretary's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 18th February 2013 from Winston Churchill House Ethel Street Birmingham B2 4BG
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th February 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th February 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Monday 9th February 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 20th February 2008 - Annual return with full member list
filed on: 20th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 20th February 2008 - Annual return with full member list
filed on: 20th, February 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2007
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2007
| mortgage
|
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/07/08
filed on: 20th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/07/08
filed on: 20th, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(16 pages)
|