AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Monarch Drive Worcester WR2 6EP. Change occurred on October 24, 2022. Company's previous address: 32 32 Monarch Drive Henwick Park Worcester WR2 6EP England.
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On October 24, 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 15, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 32 32 Monarch Drive Henwick Park Worcester WR2 6EP. Change occurred on March 8, 2021. Company's previous address: 12C Two Locks Hurst Business Park Brierley Hill West Midlands DY5 1UU United Kingdom.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12C Two Locks Hurst Business Park Brierley Hill West Midlands DY5 1UU. Change occurred on November 25, 2020. Company's previous address: C/O Rd Accounting Limited 109a Windmill Hill Halesowen West Midlands B63 2BY United Kingdom.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 28, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 25, 2019 new director was appointed.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, August 2019
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rd Accounting Limited 109a Windmill Hill Halesowen West Midlands B63 2BY. Change occurred on July 9, 2019. Company's previous address: 23 Mount Road Fairfield Bromsgrove B61 9LN United Kingdom.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 22, 2019: 70100.00 GBP
filed on: 21st, May 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Mount Road Fairfield Bromsgrove B61 9LN. Change occurred on August 14, 2018. Company's previous address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU.
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 25, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU. Change occurred on August 3, 2016. Company's previous address: The Jubilee Centre Suite L 10/12 Lombard Road London SW19 3TZ United Kingdom.
filed on: 3rd, August 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, December 2013
| resolution
|
|
AP01 |
On December 16, 2013 new director was appointed.
filed on: 16th, December 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed investment finance & distribution LIMITEDcertificate issued on 12/12/13
filed on: 12th, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 28, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 12th, December 2013
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 25, 2013: 100.00 GBP
filed on: 6th, December 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 14, 2013: 2.00 GBP
filed on: 26th, April 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2013 new director was appointed.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(43 pages)
|