CS01 |
Confirmation statement with no updates February 22, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On May 15, 2018 secretary's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On May 15, 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, January 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 1 Hepworth Park Brook Street Redditch B98 8NZ. Change occurred on October 5, 2017. Company's previous address: Unit 1 Unit 1 Hepworth Park Brook Street Redditch B98 8NZ United Kingdom.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 30, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On July 15, 2016 secretary's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On July 11, 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1 Unit 1 Hepworth Park Brook Street Redditch B98 8NZ. Change occurred on September 29, 2015. Company's previous address: Unit 25 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080158930001
filed on: 27th, June 2014
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 4, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 6, 2014. Old Address: Unit 22 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 18, 2014) of a secretary
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: 15 Turton Gardens Feckenham Redditch B96 6JB United Kingdom
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 23, 2012) of a secretary
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(30 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|