TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 12th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 4th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th March 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 66 Main Road Austrey Atherstone CV9 3EG. Change occurred on Wednesday 10th June 2020. Company's previous address: 40 Pinewood Avenue Wood End Atherstone CV9 2RS England.
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 8th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th December 2019
filed on: 31st, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 30th December 2019
filed on: 30th, December 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC09 |
Withdrawal of a person with significant control statement Monday 30th December 2019
filed on: 30th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 15th October 2019
filed on: 15th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th February 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th October 2018
filed on: 11th, October 2018
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Thursday 11th October 2018 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th October 2018 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th October 2018.
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Pinewood Avenue Wood End Atherstone CV9 2RS. Change occurred on Thursday 14th September 2017. Company's previous address: 7 Coopers Close Stratford-upon-Avon CV37 0RS England.
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Coopers Close Stratford-upon-Avon CV37 0RS. Change occurred on Sunday 9th April 2017. Company's previous address: 981a Tyburn Road Birmingham B24 0TJ England.
filed on: 9th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 981a Tyburn Road Birmingham B24 0TJ. Change occurred on Saturday 28th May 2016. Company's previous address: 29 Little Park Southam Warwickshire CV47 0JF.
filed on: 28th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th September 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th September 2015
|
capital |
|
AD01 |
New registered office address 29 Little Park Southam Warwickshire CV47 0JF. Change occurred on Friday 14th August 2015. Company's previous address: 946 Bristol Road South Northfield Birmingham B31 2LQ.
filed on: 14th, August 2015
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 946 Bristol Road South Northfield Birmingham B31 2LQ. Change occurred on Friday 5th December 2014. Company's previous address: 12 Cooper Close Bromsgrove B60 3PJ United Kingdom.
filed on: 5th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, August 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th August 2014
|
capital |
|