Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
17 Nov 2025 |
CS01 |
Confirmation statement made on 29 October 2025 with updates
|
|
|
21 Oct 2025 |
AA |
Total exemption full accounts made up to 31 October 2024
|
|
|
11 Mar 2025 |
CS01 |
Confirmation statement made on 29 October 2024 with updates
|
|
|
15 Jan 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 Oct 2024 |
AA |
Total exemption full accounts made up to 31 October 2023
|
|
|
07 Nov 2023 |
CS01 |
Confirmation statement made on 29 October 2023 with updates
|
|
|
02 May 2023 |
AA |
Total exemption full accounts made up to 31 October 2022
|
|
|
09 Dec 2022 |
PSC04 |
Change of details for Mr Carl Anthony Miller as a person with significant control on 8 December 2022
|
|
|
08 Dec 2022 |
CH01 |
Director's details changed for Mr Carl Anthony Miller on 8 December 2022
|
|
|
08 Dec 2022 |
AD01 |
Registered office address changed from Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022
|
|
|
31 Oct 2022 |
CS01 |
Confirmation statement made on 29 October 2022 with updates
|
|
|
13 Jul 2022 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
01 Nov 2021 |
CS01 |
Confirmation statement made on 29 October 2021 with updates
|
|
|
21 Jul 2021 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
30 Oct 2020 |
CS01 |
Confirmation statement made on 29 October 2020 with updates
|
|
|
19 Oct 2020 |
PSC04 |
Change of details for Mr Carl Anthony Miller as a person with significant control on 16 October 2020
|
|
|
19 Oct 2020 |
AD01 |
Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT United Kingdom to Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 19 October 2020
|
|
|
16 Oct 2020 |
PSC07 |
Cessation of Carl Anthony Miller as a person with significant control on 16 October 2020
|
|
|
16 Oct 2020 |
CH01 |
Director's details changed for Mr Carl Anthony Miller on 16 October 2020
|
|
|
29 Jun 2020 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
16 Mar 2020 |
AD01 |
Registered office address changed from 97 Lichfield Street Tamworth Staffordshire B79 7QF England to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 16 March 2020
|
|
|
07 Nov 2019 |
MR01 |
Registration of charge 104241710001, created on 7 November 2019
|
|
|
29 Oct 2019 |
CS01 |
Confirmation statement made on 29 October 2019 with no updates
|
|
|
07 Jun 2019 |
AA |
Total exemption full accounts made up to 31 October 2018
|
|