MR04 |
Charge 069182160003 satisfaction in full.
filed on: 19th, March 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 29th February 2024.
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st February 2024.
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 069182160006 satisfaction in full.
filed on: 4th, August 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 1st April 2020 secretary's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 15 Arden Business Centre, Arden Road Alcester Warwickshire B49 6HW to Units 1 & 2, Schofield Business Park Aston Fields Trading Estate Sugarbrook Road Bromsgrove Worcestershire B60 3DW on Monday 4th March 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069182160006, created on Thursday 20th December 2018
filed on: 28th, December 2018
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 069182160005, created on Wednesday 12th December 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 069182160004, created on Tuesday 10th July 2018
filed on: 12th, July 2018
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th July 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 069182160003, created on Monday 31st July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 069182160002 satisfaction in full.
filed on: 3rd, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 069182160001 satisfaction in full.
filed on: 15th, June 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069182160002, created on Friday 3rd June 2016
filed on: 22nd, June 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Friday 27th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069182160001, created on Tuesday 24th November 2015
filed on: 28th, November 2015
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On Monday 14th September 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th September 2015.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to Tuesday 27th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 27th May 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 27th May 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 27th May 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Friday 27th May 2011 secretary's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 30th September 2010 from 35 Bleachfield Street Alcester Warwickshire B49 5BB United Kingdom
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 27th May 2010 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th May 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 27th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/2010 to 30/06/2010
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2009
| incorporation
|
Free Download
(11 pages)
|