AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 9th, May 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th April 2024
filed on: 1st, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 147 Barnt Green Road Cofton Hackett Worcestershire B45 8PR to Greenbank House Galton Way Hadzor WR9 7ER on Tuesday 16th November 2021
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th April 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073409130002, created on Monday 14th August 2017
filed on: 21st, August 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 10th August 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 10th August 2014 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th August 2014 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 11th December 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77 Rednal Hill Lane Rubery Birmingham B45 9LJ to 147 Barnt Green Road Cofton Hackett Worcestershire B45 8PR on Monday 22nd December 2014
filed on: 22nd, December 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 10th August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 10th August 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 10th August 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|