AA01 |
Previous accounting period shortened from Sunday 31st December 2023 to Friday 31st March 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 20th May 2022 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 20th May 2022 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 20th May 2022
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Change occurred on Monday 12th June 2023. Company's previous address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 20th May 2022 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2022 to Friday 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 22nd, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 12th August 2019
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th January 2020.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Change occurred on Wednesday 14th August 2019. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 29th June 2018 to Thursday 31st May 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 2nd October 2017
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Thursday 29th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. Change occurred on Tuesday 6th March 2018. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch B98 0TD.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 14th January 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st August 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Clay Barn Ipsley Court Berrington Close Redditch B98 0TD. Change occurred on Wednesday 10th December 2014. Company's previous address: Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AD01 |
Change of registered office on Thursday 1st May 2014 from C/O Valentine Ellis & Co. Preacher's Court the Charterhouse Charterhouse Square London EC1M 6AS United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th May 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th May 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th May 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 2nd June 2011 from Valentine Ellis & Co Preacher 'S Court the Charterhouse London EC1M 6AS
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th May 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Wednesday 30th June 2010. Originally it was Monday 31st May 2010
filed on: 6th, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, May 2009
| incorporation
|
|