CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG. Change occurred on Thursday 28th January 2021. Company's previous address: 1 Franchise Street Kidderminster DY11 6RE.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 25th January 2021
filed on: 25th, January 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, October 2019
| resolution
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, October 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 21st August 2018.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 10th, May 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th February 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th November 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 17th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th November 2013
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 1st December 2013
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th November 2012
filed on: 9th, December 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2011
| incorporation
|
Free Download
(44 pages)
|