|
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)
|
|
30 Dec 2024 |
CS01 |
Confirmation statement made on 23 December 2024 with no updates
|
|
|
23 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
29 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
25 Dec 2023 |
CS01 |
Confirmation statement made on 23 December 2023 with no updates
|
|
|
26 Dec 2022 |
CS01 |
Confirmation statement made on 23 December 2022 with no updates
|
|
|
23 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
01 Jun 2022 |
AD01 |
Registered office address changed from Wellington House Starley Way Birmingham West Midlands B37 7HB England to 45 Tanners Lane Coventry CV4 9HX on 1 June 2022
|
|
|
23 Dec 2021 |
CS01 |
Confirmation statement made on 23 December 2021 with updates
|
|
|
23 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
28 Sep 2021 |
CS01 |
Confirmation statement made on 27 September 2021 with updates
|
|
|
05 May 2021 |
PSC04 |
Change of details for Mr Edward Francis Rochford as a person with significant control on 31 March 2021
|
|
|
30 Apr 2021 |
PSC07 |
Cessation of John Michael Haigh as a person with significant control on 31 March 2021
|
|
|
30 Apr 2021 |
TM01 |
Termination of appointment of John Michael Haigh as a director on 31 March 2021
|
|
|
31 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
05 Dec 2020 |
PSC04 |
Change of details for Mr John Michael Haigh as a person with significant control on 1 December 2020
|
|
|
08 Oct 2020 |
CS01 |
Confirmation statement made on 27 September 2020 with no updates
|
|
|
17 Mar 2020 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
22 Oct 2019 |
CS01 |
Confirmation statement made on 27 September 2019 with updates
|
|
|
20 Dec 2018 |
AA |
Accounts for a dormant company made up to 31 March 2018
|
|
|
20 Dec 2018 |
AA01 |
Previous accounting period shortened from 30 September 2018 to 31 March 2018
|
|
|
07 Dec 2018 |
AD01 |
Registered office address changed from Equipoint 1506 Coventry Road Yardley Birmingham West Midlands B25 8AD United Kingdom to Wellington House Starley Way Birmingham West Midlands B37 7HB on 7 December 2018
|
|
|
11 Oct 2018 |
CS01 |
Confirmation statement made on 27 September 2018 with updates
|
|
|
05 Sep 2018 |
AP03 |
Appointment of Mrs Jo Rochford as a secretary on 1 September 2018
|
|
|
29 Aug 2018 |
PSC04 |
Change of details for Mr John Michael Haigh as a person with significant control on 24 August 2018
|
|
|
29 Aug 2018 |
PSC01 |
Notification of Edward Francis Rochford as a person with significant control on 13 August 2018
|
|