CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 15th October 2022
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 15th October 2022
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 15th October 2022
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 15th October 2022
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th September 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th July 2022
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Mill Soar Lane Leicester LE3 5DE. Change occurred on Friday 28th May 2021. Company's previous address: 61 Charlotte Street Birmingham B3 1PX England.
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 9th June 2020.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Charlotte Street Birmingham B3 1PX. Change occurred on Tuesday 7th April 2020. Company's previous address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Change occurred on Wednesday 12th June 2019. Company's previous address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England.
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st March 2017
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st March 2017
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st March 2017
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st March 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st March 2017
filed on: 29th, May 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL. Change occurred on Thursday 30th November 2017. Company's previous address: 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st March 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st March 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF. Change occurred on Wednesday 20th September 2017. Company's previous address: Churchill Suite,Mohan Business Centre Tamworth Road Long Eaton Long Eaton NG10 1BE.
filed on: 20th, September 2017
| address
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Churchill Suite,Mohan Business Centre Tamworth Road Long Eaton Long Eaton NG10 1BE. Change occurred on Thursday 15th December 2016. Company's previous address: Lockington Hall Main Street Lockington Derby Derbyshire DE74 2RH.
filed on: 15th, December 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Monday 30th November 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 30th December 2015
capital
|
|
TM01 |
Director's appointment was terminated on Friday 24th July 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th April 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd December 2014.
filed on: 13th, March 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lockington Hall Main Street Lockington Derby Derbyshire DE74 2RH. Change occurred on Wednesday 28th January 2015. Company's previous address: Lockigton Hall Main Street Lockington Derby Derbyshire DE74 2RH England.
filed on: 28th, January 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2014
| incorporation
|
Free Download
(21 pages)
|