AD01 |
New registered office address 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ. Change occurred on 2023-10-26. Company's previous address: 21a Bore Street Lichfield Staffordshire WS13 6LZ.
filed on: 26th, October 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 21a Bore Street Lichfield Staffordshire WS13 6LZ. Change occurred on 2023-04-11. Company's previous address: 25 South Park Crescent Gerrards Cross SL9 8HJ England.
filed on: 11th, April 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-11
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 25 South Park Crescent Gerrards Cross SL9 8HJ. Change occurred on 2021-08-17. Company's previous address: Tanglin House Norwood Lane Iver Buckinghamshire SL0 0EW.
filed on: 17th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-11
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 23rd, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-11
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 29th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-11
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-11
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-11
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-15: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-11
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-11
filed on: 23rd, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-23: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 28th, October 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Deecon House 145 Tilehouse Way Denham Uxbridge UB9 5JD on 2013-02-14
filed on: 14th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-11
filed on: 14th, February 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013-02-14 director's details were changed
filed on: 14th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-11
filed on: 28th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 2nd, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-11
filed on: 25th, January 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-11
filed on: 2nd, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 22nd, April 2010
|
accounts |
Free Download
(5 pages)
|
AP02 |
Appointment (date: 2009-12-19) of a member
filed on: 19th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 2009-12-19 director's details were changed
filed on: 19th, December 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-12-19
filed on: 19th, December 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2008
|
incorporation |
Free Download
(18 pages)
|