TM01 |
Director appointment termination date: 2023-08-14
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-08-14
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-08-14
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-06
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-02-14
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2022-04-29 to 2022-04-28
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-14
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-01-30
filed on: 30th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-04-30 to 2021-04-29
filed on: 30th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 2021-03-09 secretary's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-03-09
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-09 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-14
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-02-14
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-08
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-15 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-15
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-15 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-01-15 secretary's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2017-04-30
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 East Moons Moat House Oxleasow Road Redditch Worcestershire B98 0RE United Kingdom to Imex Business Centre Oxleasow Road Redditch Worcestershire B98 0RE on 2017-03-12
filed on: 12th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-05-13 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-24: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Imex Business Park Office 5 East Moans Moat House Oxleasow Road Redditch Worcestershire B98 0RE England to 5 East Moons Moat House Oxleasow Road Redditch Worcestershire B98 0RE on 2016-03-17
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 311 Evesham Road Redditch B97 5HL to Imex Business Park Office 5 East Moans Moat House Oxleasow Road Redditch Worcestershire B98 0RE on 2016-02-19
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 7th, February 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-13 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-01: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-05-13: 1.00 GBP
capital
|
|