CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 27th February 2019.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Dale-Harris & Co Huxley House 11 William Street Redditch Worcestershire B97 4AJ
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 12th July 2016 secretary's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 29th June 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th June 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Thursday 16th July 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 18/07/2008 from 1ST floor, huxley house 11 william street redditch worcestershire B97 4AJ
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 8th July 2008 - Annual return with full member list
filed on: 8th, July 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2008 from 50 campden close crabbs cross redditch worcestershire B97 5NJ
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 29th August 2007 - Annual return with full member list
filed on: 29th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 14th, May 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Thursday 31st August 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2005
filed on: 10th, May 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Thursday 30th June 2005 - Annual return with full member list
filed on: 30th, June 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2004
filed on: 10th, May 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to Wednesday 7th July 2004 - Annual return with full member list
filed on: 7th, July 2004
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/11/03 from: 240 holliday street birmingham B1 1SJ
filed on: 20th, November 2003
| address
|
Free Download
(1 page)
|
288a |
On Monday 6th October 2003 New director appointed
filed on: 6th, October 2003
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 6th October 2003 New secretary appointed
filed on: 6th, October 2003
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 21st July 2003 Director resigned
filed on: 21st, July 2003
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st July 2003 Secretary resigned
filed on: 21st, July 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2003
| incorporation
|
Free Download
(12 pages)
|