CS01 |
Confirmation statement with no updates Mon, 6th Nov 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 066444240003, created on Fri, 23rd Dec 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Nov 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 3 Lakeside Industrial Estate Broad Ground Road Reddich Worcestershire England on Thu, 23rd Jul 2015 to Unit 3 Lakeside Industrial Estate Broad Ground Road Redditch Worcestershire B98 8YP
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AD01 |
Change of registered address from Box Trees Farm Stratford Road Hockley Heath Solihull West Midlands B94 6EA on Wed, 1st Apr 2015 to Unit 3 Lakeside Industrial Estate Broad Ground Road Reddich Worcestershire
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066444240002, created on Fri, 6th Feb 2015
filed on: 9th, February 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 066444240001, created on Mon, 12th Jan 2015
filed on: 14th, January 2015
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Mon, 7th Jul 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jul 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 12th Jul 2012 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 12th Jul 2012 secretary's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jul 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 6th Feb 2012 new director was appointed.
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 1st Sep 2011: 10.00 GBP
filed on: 14th, November 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jul 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Jul 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 07/09/2009 from ladybird house the avenue rubery birmingham west midlands B45 9AL
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 29th Jul 2009 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/05/2009 from ladybird house the avenue rubery birmingham england B45 9AL
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On Thu, 25th Sep 2008 Secretary appointed
filed on: 25th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 25th Sep 2008 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/08/2008 from c/o algar accountancy unit 10 top barn business centre holt worcester WR6 6NH england
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On Thu, 17th Jul 2008 Appointment terminated director
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 17th Jul 2008 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(19 pages)
|