CS01 |
Confirmation statement with no updates 2023-11-06
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-06
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 1st, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-06
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096286170002, created on 2020-12-10
filed on: 14th, December 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-11-06
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-08
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-11-12
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-11-12: 0.02 GBP
filed on: 12th, November 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-12
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-12
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096286170001, created on 2019-10-31
filed on: 1st, November 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, July 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-07-10
filed on: 10th, July 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2018-06-30 (was 2018-09-30).
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-08
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-08
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 2 Pro Plas Pvc Centre Ltd Ricketts Close Firs Industrial Estate Kidderminster Worcs DY11 7QN. Change occurred on 2017-03-09. Company's previous address: 4 Comberton Road Kidderminster Worcestershire DY10 1UA.
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Comberton Road Kidderminster Worcestershire DY10 1UA. Change occurred on 2017-01-03. Company's previous address: 3 Comberton Road Kidderminster Worcestershire DY10 1UA England.
filed on: 3rd, January 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-08
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(7 pages)
|