AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-08
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-08
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-18
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-18
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-18
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-18
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-18
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31-32 the Strand Exmouth Devon EX8 1AQ. Change occurred on 2016-06-20. Company's previous address: Winston Churchill House Ethel Street Birmingham B2 4BG England.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-18
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Winston Churchill House Ethel Street Birmingham B2 4BG. Change occurred on 2015-10-06. Company's previous address: 31-32 the Strand Exmouth Devon EX8 1AQ.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-18
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-29
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-18
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 100.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to 2013-02-28 (was 2013-08-31).
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-09
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-13
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Hayloft Sutton Court Sutton Tenbury Wells Worcestershire WR15 8RJ England on 2013-08-13
filed on: 13th, August 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-13
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-18
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 2012-03-01
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-18
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-19
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-17
filed on: 17th, March 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-02-22
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, February 2011
| incorporation
|
Free Download
(32 pages)
|