AD01 |
Address change date: 15th November 2022. New Address: 1 More London Place London SE1 2AF. Previous address: Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN England
filed on: 15th, November 2022
|
address |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN at an unknown date
filed on: 15th, November 2022
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2022
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd October 2022 - the day director's appointment was terminated
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
3rd October 2022 - the day director's appointment was terminated
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
3rd October 2022 - the day director's appointment was terminated
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2022
filed on: 25th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 19th July 2021
filed on: 29th, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
19th July 2021 - the day secretary's appointment was terminated
filed on: 29th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 16th, July 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
12th January 2021 - the day director's appointment was terminated
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 13th January 2021
filed on: 14th, January 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
13th January 2021 - the day secretary's appointment was terminated
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2020
filed on: 6th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
5th October 2020 - the day director's appointment was terminated
filed on: 5th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 18th December 2019 secretary's details were changed
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 29th October 2019 director's details were changed
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 25th July 2018
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th December 2016
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 7th, November 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 13th October 2016. New Address: Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN. Previous address: Two Devon Way Suite 1 Longbridge B31 2TS
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
11th October 2016 - the day director's appointment was terminated
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2016
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2016
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2016
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
11th October 2016 - the day director's appointment was terminated
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd April 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 30th March 2016 director's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th January 2016. New Address: Two Devon Way Suite 1 Longbridge B31 2TS. Previous address: Aldwych House Winchester Street Andover Hampshire SP10 2EA
filed on: 25th, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd April 2015 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd April 2014 with full list of members
filed on: 24th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th April 2014: 2.00 GBP
|
capital |
|
CH01 |
On 8th November 2013 director's details were changed
filed on: 8th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th November 2013 director's details were changed
filed on: 8th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 15th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd April 2013 with full list of members
filed on: 9th, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD England on 26th February 2013
filed on: 26th, February 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 19th February 2013 director's details were changed
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th February 2013 director's details were changed
filed on: 26th, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2012
|
incorporation |
Free Download
(23 pages)
|