CS01 |
Confirmation statement with no updates 2024/02/22
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 11th, July 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022/02/22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021/02/24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/02/26
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/06/01 - the day director's appointment was terminated
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/03/05
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/06/30
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/01
filed on: 1st, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2017/11/01. New Address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Previous address: 5 Malt Kiln Road Plumley Knutsford Cheshire WA16 0TS
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/02/03
filed on: 28th, September 2017
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2017/09/06.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/06.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2017/03/01 - the day secretary's appointment was terminated
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/28 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/28 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/02/29.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/29 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/03/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/28 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 11th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/02/28 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 28th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/02/28 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 16th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/02/29 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 7th, November 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/04/13.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/04/13 - the day director's appointment was terminated
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/02/28 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/10/27 from 8 Commonwealth Close Leigh Lancashire WN7 3BD
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/26 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010/03/26 secretary's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2010/06/30. Originally it was 2010/03/31
filed on: 9th, April 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2009
| incorporation
|
Free Download
(16 pages)
|