TM01 |
Director's appointment terminated on Thu, 29th Feb 2024
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 14th Aug 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 19th Jul 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Wed, 13th Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Oct 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Fri, 5th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Mar 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Jan 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Dec 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Dec 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from County Court Buildings 13 Church Road Redditch B97 4AB England on Tue, 7th Jan 2020 to Craftsman House De Salis Drive Hampton Lovett Droitwich WR9 0QE
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Wed, 18th Jul 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jul 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Oct 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Jul 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(23 pages)
|
MISC |
NE01
filed on: 14th, June 2018
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 14th Jun 2018
filed on: 14th, June 2018
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, May 2018
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Apr 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Apr 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Apr 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Apr 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
MISC |
Form NE01 filed
filed on: 13th, October 2017
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Oct 2017
filed on: 13th, October 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Abberley View Saxon Business Park Hanbury Road Stoke Prior, Bromsgrove Worcestershire B60 4AD on Fri, 8th Sep 2017 to County Court Buildings 13 Church Road Redditch B97 4AB
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(19 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, July 2017
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Jun 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Jun 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th May 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th May 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th May 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 17th Sep 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Mon, 30th Mar 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 17th Sep 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed core assets foundationcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
MISC |
NE01
filed on: 7th, February 2014
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 31st Jan 2014
filed on: 31st, January 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 31st, January 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Jan 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Jan 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Mon, 30th Sep 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 17th Sep 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, September 2013
| resolution
|
Free Download
(31 pages)
|
CH04 |
Secretary's name changed on Tue, 2nd Apr 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, March 2013
| resolution
|
Free Download
(30 pages)
|
AP01 |
On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(39 pages)
|