AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Thursday 6th June 2019
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 17th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 5th November 2018
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 5th November 2018
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 5th November 2018
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066589220001, created on Thursday 26th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
89.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 29th July 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
is the capital in company's statement on Tuesday 30th July 2013
capital
|
|
SH01 |
89.00 GBP is the capital in company's statement on Tuesday 28th May 2013
filed on: 10th, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, June 2013
| resolution
|
Free Download
(41 pages)
|
SH01 |
87.00 GBP is the capital in company's statement on Sunday 31st March 2013
filed on: 29th, May 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 31st March 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 29th July 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th July 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 29th July 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/07/2009 from unit 35 sugarbrook road aston fields industrual estate bromsgrove worcestershire B60 3DN
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 30th July 2009
filed on: 30th, July 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/01/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Monday 29th December 2008 Director appointed
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 29th December 2008 Director and secretary appointed
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 29th December 2008 Appointment terminated director
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 29th December 2008 Appointment terminated secretary
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, July 2008
| incorporation
|
Free Download
(16 pages)
|