AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 23, 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 23, 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Buckley Close Bramshall Uttoxeter Stafforshire ST14 5NN. Change occurred on February 13, 2023. Company's previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY.
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 10, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 10, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 12, 2016: 100.00 GBP
filed on: 13th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 12, 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 7, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 9, 2015 secretary's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On April 9, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 22nd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 19th, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 8, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 12, 2010. Old Address: 7 Inett Way Droitwich Worcestershire WR9 0DN United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 10/06/2009 from over the sticks farm kilworth road north kilworth lutterworth LE17 6JG united kingdom
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to April 27, 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/01/2009 from 42 old dover rd capel le ferne folkestone kent CT18 7HW united kingdom
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(15 pages)
|