AA |
Dormant company accounts made up to March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 31, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 31, 2023) of a secretary
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 2nd, June 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 3, 2021 new director was appointed.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 20, 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 16, 2019 new director was appointed.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 318 Stratford Road Shirley Solihull B90 3DN.
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 1, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 1, 2019) of a secretary
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 318 Stratford Road Shirley Solihull B90 3DN. Change occurred on March 6, 2019. Company's previous address: 6 Abbey Lane Court Evesham Worcs WR11 4BY England.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 28, 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 10, 2018) of a secretary
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Abbey Lane Court Evesham Worcs WR11 4BY. Change occurred on January 23, 2018. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 15, 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 21, 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 11, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Change occurred on May 31, 2017. Company's previous address: Kendall Wadley Llp (Elizabeth Needham) Graham Lodge 71 Graham Road Malvern Worcestershire WR14 2JS.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 20, 2016) of a secretary
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On August 2, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 23, 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 12, 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 12, 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 21, 2014: 9.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 17, 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 17, 2013. Old Address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 5, 2013
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 5, 2013) of a secretary
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 5, 2013. Old Address: 21 St Anns Road Malvern Worcestershire WR14 4RG
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to March 31, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 22, 2011 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to March 31, 2011
filed on: 15th, March 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: February 22, 2011) of a secretary
filed on: 22nd, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 26, 2011. Old Address: 21 Worcester Road Malvern Worcestershire WR14 4QY
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 26, 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 27, 2010 new director was appointed.
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2010
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 9, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 16, 2010) of a secretary
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 16, 2010
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 11, 2010. Old Address: Aldwyn Tower 21 St. Anns Road Malvern Worcestershire WR14 4RG
filed on: 11th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(21 pages)
|