AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control October 10, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 31, 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG. Change occurred on June 16, 2022. Company's previous address: 4 Lady Bank Tamworth Staffordshire B79 7NB.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 8, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 28, 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, September 2019
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, September 2019
| resolution
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 28, 2019 - 59.00 GBP
filed on: 5th, September 2019
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 8, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2014: 118.00 GBP
filed on: 9th, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2012 to March 31, 2012
filed on: 2nd, March 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 12, 2011. Old Address: 11 Two Trees Close Hopwas Tamworth Staffordshire B78 3BG United Kingdom
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(7 pages)
|