AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th September 2023
filed on: 5th, September 2023
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 5th September 2023) of a secretary
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 1st March 2023
filed on: 15th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Change occurred on Sunday 21st August 2022. Company's previous address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England.
filed on: 21st, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st March 2022
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Thursday 11th March 2021
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th March 2021
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 11th March 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th March 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR. Change occurred on Friday 1st May 2020. Company's previous address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England.
filed on: 1st, May 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 1st May 2020
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 1st May 2020) of a secretary
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 10th July 2019.
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th July 2019.
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 154-155 Great Charles Street Queensway Birmingham B3 3LP. Change occurred on Wednesday 10th April 2019. Company's previous address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom.
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 18th December 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(4 pages)
|
AP04 |
Appointment (date: Tuesday 18th December 2018) of a secretary
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st November 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st November 2018.
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Tuesday 27th February 2018) of a secretary
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Little Park Farm Road Fareham PO15 5SN. Change occurred on Tuesday 27th February 2018. Company's previous address: 45 Summer Row Birmingham West Midlands B3 1JJ.
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th February 2018
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th July 2017.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th July 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th May 2016
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 11th May 2016) of a secretary
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 11th March 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 17th, September 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 27th July 2015.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th July 2015
filed on: 17th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 11th March 2015
filed on: 17th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st September 2014
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 11th March 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 13th May 2013 from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
filed on: 13th, May 2013
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 26th April 2013 secretary's details were changed
filed on: 26th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Monday 11th March 2013
filed on: 11th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 13th, September 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 13th April 2012 from C/O Curry & Partners 45 Summer Row Birmingham B3 1JJ England
filed on: 13th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 11th March 2012
filed on: 13th, April 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2011
|
incorporation |
Free Download
(19 pages)
|