AA |
Total exemption full accounts record for the accounting period up to 2024/06/30
filed on: 25th, April 2025
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2025/01/13
filed on: 17th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/13
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/13
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/01/13
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/13 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH United Kingdom on 2019/06/17 to Suite 2 6C Brand Street Hitchin SG5 1HX
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 3rd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/13
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/01/13
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 the Old School House Broadwell Moreton-in-Marsh Gloucestershire GL56 0TJ United Kingdom on 2017/05/11 to Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/01/13 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/13
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2015/06/30 from 2015/01/31
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 the Old School House Broadwell Glosc GL56 0TJ on 2015/02/10 to 1 the Old School House Broadwell Moreton-in-Marsh Gloucestershire GL56 0TJ
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/13
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2014
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/13
capital
|
|