CS01 |
Confirmation statement with no updates Tuesday 16th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th January 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Monday 20th January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th January 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th January 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 3a Gainsborough Trading Estate Rufford Road Stourbridge DY9 7nd. Change occurred on Monday 11th February 2019. Company's previous address: Optimum House 39B Birmingham Road Blakedown Worcestershire DY10 3JW.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Sunday 1st June 2014
filed on: 25th, June 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Sunday 1st June 2014
filed on: 25th, June 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 14th January 2014 from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2014
| incorporation
|
Free Download
(46 pages)
|