AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 22, 2021 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Crown Cottage Suckley Worcester WR6 5EH England to Crown Cottage Suckley Worcester Worcestershire WR6 5EH on November 16, 2021
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hidden Springbrook Lane Earlswood Solihull West Midlands B94 5SF to Crown Cottage Suckley Worcester WR6 5EH on October 26, 2021
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, July 2020
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, July 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 29, 2020 - 50.00 GBP
filed on: 9th, July 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 7, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to March 31, 2019
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 17, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 12, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 12, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 19, 2014. Old Address: 196 Selly Park Road Selly Park Birmingham West Midlands B29 7HY Uk
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 12, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to May 12, 2012
filed on: 29th, October 2012
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to May 12, 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 12, 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 12, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2010 new director was appointed.
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/06/2009 from unit 3 19 druids lane maypole birmingham B14 5SL uk
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 22, 2009
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/04/2009 from the old barn bromsgrove road studley warwickshire B80 7PQ
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On March 11, 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/08/2008 from ac house, umberslade road earlswood solihull west midlands B94 5PY
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to June 2, 2008
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 6th, March 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to June 7, 2007
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 7, 2007
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
|