GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/23
filed on: 18th, March 2024
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 3rd November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/22
filed on: 7th, July 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 7th, July 2023
| accounts
|
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st October 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
filed on: 7th, July 2023
| other
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 23rd June 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st October 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 070068180001, created on 26th October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st October 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st October 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St. Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd September 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st October 2010 from 30th September 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd September 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 22nd November 2010, company appointed a new person to the position of a secretary
filed on: 22nd, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd November 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from 15th September 2009 to 22nd September 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 29th, September 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 29th September 2009 Secretary appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, September 2009
| incorporation
|
Free Download
(12 pages)
|