AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Mon, 20th Jul 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wed, 17th May 2017 secretary's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tue, 28th May 2013 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 19th Jul 2016: 100.00 GBP
capital
|
|
CH01 |
On Tue, 31st Jul 2012 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Jun 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sat, 4th Oct 2014 secretary's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th May 2015. New Address: Cranham House 136 High Street Amblecote Stourbridge DY8 4BU. Previous address: York House 12 High Street Amblecote Stourbridge West Midlands DY8 4BT
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Jun 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 23rd Jun 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Jul 2013: 100 GBP
capital
|
|
AP01 |
On Fri, 3rd May 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Jul 2012. Old Address: York House 12 High Street Amblecote Stourbridge West Midlands DY8 4BT
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Jun 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jun 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 23rd Jun 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Jun 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 16th Jul 2010. Old Address: York House 12 High Street Amblecote Stourbridge West Midlands DY8 4BT
filed on: 16th, July 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 2nd Jun 2010. Old Address: Suite 2C York House 12 High Street Amblecote Stourbridge West Midlands DY8 4BT
filed on: 2nd, June 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/2008 from 26 lion passage stourbridge west midlands DY8 3TX england
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2008
| incorporation
|
Free Download
(14 pages)
|