CS01 |
Confirmation statement with no updates 2024/01/13
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 4th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/04/30 - the day director's appointment was terminated
filed on: 9th, May 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/13
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 074912670002 satisfaction in full.
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 11th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2018/12/31 to 2019/01/31
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/02/01 - the day director's appointment was terminated
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/02/01 - the day director's appointment was terminated
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/06. New Address: 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN. Previous address: Highbury Road Brandon Suffolk IP27 0nd United Kingdom
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/13
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/01/13
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017/06/16 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/05/06 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/12/20. New Address: Highbury Road Brandon Suffolk IP27 0nd. Previous address: The Gables 21 Old Market Street Thetford Norfolk IP24 2EN
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/13 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015/11/26 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/26 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/05/11
filed on: 12th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/05/11
filed on: 12th, June 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/13 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/22
capital
|
|
MR01 |
Registration of charge 074912670002, created on 2014/12/17
filed on: 24th, December 2014
| mortgage
|
Free Download
(32 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/01/13 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/01/13 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 7th, August 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/05/18.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/13 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 27th, January 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2011
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2011
| incorporation
|
Free Download
(49 pages)
|