CH01 |
On 2023-02-28 director's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-02-28
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-02-27
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2023-02-28: 1.00 GBP
filed on: 28th, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-09-29
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-29
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-29 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-27
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-27
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 11th, November 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-03-01
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-27
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-03-01
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-27
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-27
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-27
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 25th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2018-02-28 to 2018-03-31
filed on: 19th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Kempton Avenue Hereford HR4 9TU. Change occurred on 2016-05-16. Company's previous address: 51 Haston Close Hereford HR4 0RX.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-29
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-05-02 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 25th, November 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-02-01 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 684 Kingstanding Road Birmingham West Midlands B44 9SS on 2014-07-01
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sterling Bloom Ltd Dp Connect House 135 Masons Hill Bromley BR2 9HT United Kingdom on 2013-09-18
filed on: 18th, September 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(7 pages)
|