AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090409200005, created on Thu, 27th Apr 2023
filed on: 27th, April 2023
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 31st Jan 2023. New Address: Unit 1, Ricketts Close Firs Industrial Estate Kidderminster DY11 7QN. Previous address: 402-403 Stourport Road Kidderminster Worcestershire DY11 7BG
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 090409200004, created on Fri, 3rd Jul 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 25th Sep 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Sep 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Sep 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st May 2015 to Tue, 30th Jun 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090409200003, created on Thu, 18th Dec 2014
filed on: 19th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090409200002, created on Wed, 17th Sep 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, September 2014
| resolution
|
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 200.00 GBP
filed on: 18th, September 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090409200001, created on Thu, 7th Aug 2014
filed on: 8th, August 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 100.00 GBP
capital
|
|