AD01 |
Address change date: 6th December 2023. New Address: 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX. Previous address: 11 Centre Court Vine Lane Halesowen B63 3EB England
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 9th, August 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd January 2020. New Address: 11 Centre Court Vine Lane Halesowen B63 3EB. Previous address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 12th June 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 12th June 2017. New Address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG. Previous address: 8 Calthorpe Road Birmingham West Midlands B15 1QT
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd January 2017 director's details were changed
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th June 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 16th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th June 2015 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2015 to 31st October 2015
filed on: 18th, June 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th March 2015
filed on: 7th, April 2015
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 26th June 2014
filed on: 25th, February 2015
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, February 2015
|
resolution |
|
AR01 |
Annual return drawn up to 12th June 2014 with full list of members
filed on: 30th, June 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 5th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th June 2013 with full list of members
filed on: 2nd, September 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 30th August 2013
filed on: 30th, August 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2012
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2012
|
incorporation |
Free Download
(7 pages)
|