CAN DO 4:13

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Ms Jennifer Addasa Miller as a secretary on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Nigel Frederick Cripps as a secretary on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

07/02/257 February 2025 Resolutions

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Notification of Matthew John Gregson as a person with significant control on 2023-09-28

View Document

04/10/234 October 2023 Appointment of Mr Matthew John Gregson as a director on 2023-09-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

27/03/2227 March 2022 Termination of appointment of Sharon Delaney Palmer as a director on 2022-03-15

View Document

27/03/2227 March 2022 Termination of appointment of Susan Elizabeth Partridge as a director on 2022-03-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUFUS DANIEL TROTMAN

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/04/219 April 2021 CESSATION OF WILLIAM GEOFFREY MILLER AS A PSC

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PARTRIDGE / 30/06/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS SUSAN PARTRIDGE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MISS KERRY LENIHAN

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA JONES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS DANIEL TROTMAN / 30/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR RUFUS DANIEL TROTMAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP NOTT

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 DIRECTOR APPOINTED REVD PHILIP JAMES NOTT

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 DIRECTOR APPOINTED REVD REBECCA ANNE JONES

View Document

21/04/1621 April 2016 14/03/16 NO MEMBER LIST

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MISS SHARON DELANEY PALMER

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOLLEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER BUCKINGHAM

View Document

30/06/1530 June 2015 ARTICLES OF ASSOCIATION

View Document

15/05/1515 May 2015 ALTER ARTICLES 31/10/2014

View Document

01/04/151 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1516 March 2015 14/03/15 NO MEMBER LIST

View Document

14/03/1514 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 27/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 SECRETARY APPOINTED MR NIGEL FREDERICK CRIPPS

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED DR HEATHER MARY ELEANOR BUCKINGHAM

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW JOLLEY

View Document

04/02/134 February 2013 27/01/13 NO MEMBER LIST

View Document

03/02/133 February 2013 SECRETARY'S CHANGE OF PARTICULARS / REV DR ANDREW JOHN JOLLEY / 12/03/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM ASTON VICARAGE SYCAMORE ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 5UH

View Document

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/10/1228 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

15/02/1215 February 2012 27/01/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FREDERICK CRIPPS / 14/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/04/1127 April 2011 ARTICLES OF ASSOCIATION

View Document

27/04/1127 April 2011 20/04/2011

View Document

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company