AA |
Dormant company accounts made up to December 31, 2020
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 23, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080402880002, created on June 16, 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(90 pages)
|
MR01 |
Registration of charge 080402880001, created on June 16, 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(74 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 10/11 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP. Change occurred on March 18, 2015. Company's previous address: 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 23, 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, October 2012
| resolution
|
Free Download
(24 pages)
|
AP01 |
On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(24 pages)
|