CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Nov 2022
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Nov 2022
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Nov 2022 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 29th Sep 2021 director's details were changed
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Sep 2021
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Sep 2021 director's details were changed
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Sep 2021
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 2nd Oct 2021. New Address: Seven as Sheet Road Ludlow SY8 1LJ. Previous address: 51 Shakespeare Drive Kidderminster Worcestershire DY10 3QY England
filed on: 2nd, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Oct 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Oct 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Oct 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 31st Oct 2018. New Address: 51 Shakespeare Drive Kidderminster Worcestershire DY10 3QY. Previous address: 51 Shakespear Drive Kidderminster Worcestershire DY10 3QY England
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 19th Oct 2017. New Address: 51 Shakespear Drive Kidderminster Worcestershire DY10 3QY. Previous address: 44 Prescot Road Stourbridge West Midlands DY9 7LD England
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 19th Oct 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Oct 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 4th Oct 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 12th Sep 2016. New Address: 44 Prescot Road Stourbridge West Midlands DY9 7LD. Previous address: 126 Engaine Drive Shenley Church End Milton Keynes Bucks MK5 6DH
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th Nov 2013 new director was appointed.
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 25th Oct 2013 - the day director's appointment was terminated
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(31 pages)
|