AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY. Change occurred on January 4, 2023. Company's previous address: C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA.
filed on: 4th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 16, 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 13, 2020
filed on: 13th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 10, 2020
filed on: 10th, July 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On July 6, 2020 new director was appointed.
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 6, 2020 new director was appointed.
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates January 17, 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 074943470002, created on July 18, 2018
filed on: 24th, July 2018
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 074943470003, created on July 18, 2018
filed on: 24th, July 2018
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates January 17, 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 18th, January 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA. Change occurred on December 9, 2015. Company's previous address: Bdo Llp 125 Colmore Row Birmingham B3 3SD.
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 27th, January 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on January 27, 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on March 3, 2014: 10.00 GBP
|
capital |
|
AD01 |
Company moved to new address on January 3, 2014. Old Address: Bermuda House Crown Square First Avenue Burton on Trent Staffordshire DE14 2TB United Kingdom
filed on: 3rd, January 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 28th, January 2013
|
annual return |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, November 2012
|
mortgage |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2012
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 21, 2012: 10.00 GBP
filed on: 27th, November 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, November 2012
|
resolution |
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2012
filed on: 20th, January 2012
|
annual return |
Free Download
(9 pages)
|
CH01 |
On January 31, 2011 director's details were changed
filed on: 15th, December 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On January 31, 2011 director's details were changed
filed on: 8th, March 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On January 31, 2011 director's details were changed
filed on: 28th, February 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On January 20, 2011 director's details were changed
filed on: 17th, February 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 17th, February 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2011
|
incorporation |
|