AA01 |
Accounting period extended to 2023/12/31. Originally it was 2023/08/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA on 2022/11/08 to Unit 1 Moons Park Burnt Meadow Road Moons Moat Industrial Estate Redditch Worcestershire B98 9PA
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/02/25
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2021/08/31
filed on: 11th, September 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, March 2021
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, February 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/22.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/22.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/22.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/07/31
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 1st, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/21
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/21
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 16th, January 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2014/12/10 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, April 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2014/01/29 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 24th, January 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 24th, January 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/21
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2014/01/21
capital
|
|
TM01 |
Director's appointment terminated on 2013/12/04
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/28 from Coretech House Houndsfield Lane Wythall Birmingham B47 6LS United Kingdom
filed on: 28th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/03/27 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/27 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/27
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 26th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/27
filed on: 29th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2011/10/26
filed on: 26th, April 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/04/26 from Coretech House 2 Houndsfield Lane Wythall Birmingham B47 6LS
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 19th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/27
filed on: 13th, April 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/27
filed on: 1st, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 26th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/04/01 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/2008 from 127 webb lane hall green birmingham B28 0ED uk
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 19th, August 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/08/19 Appointment terminated secretary
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/08/19 Director appointed
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/08/19 Director appointed
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2008
| incorporation
|
Free Download
(12 pages)
|