AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Jun 2019 to Mon, 30th Dec 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 11th Dec 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Dec 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Oct 2018. New Address: 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ. Previous address: 16 Aspen Drive Longford Coventry West Midlands CV6 6QS
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 26th Oct 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 26th Oct 2017 - the day director's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Sun, 11th Jun 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Jun 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jun 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 14th Apr 2016: 101.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jun 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 17th Mar 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Mar 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
AP01 |
On Tue, 14th Apr 2015 new director was appointed.
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jun 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Jun 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(20 pages)
|