CS01 |
Confirmation statement with no updates February 20, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to July 31, 2022 (was January 31, 2023).
filed on: 19th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 20, 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 16, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2022 director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 20, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2017
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Oakley Kidderminster Road Droitwich WR9 9AY. Change occurred on May 24, 2018. Company's previous address: The Oakley Kidderminster Road Droitwich DR9 9AY.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 23, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2014: 2.00 GBP
capital
|
|
CH01 |
On June 3, 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 23, 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to February 23, 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 1, 2008 - Annual return with full member list
filed on: 1st, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 15, 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 15, 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/07/08
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/07/08
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|