CS01 |
Confirmation statement with updates 8th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 11th July 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd August 2018. New Address: Leaze View New Inn Lane Shrawley Worcestershire WR6 6TE. Previous address: 4 Britannia Gardens Stourport-on-Severn Worcestershire DY13 9NZ
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 11th July 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 8th March 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 8th March 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th March 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution
filed on: 14th, March 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th December 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th December 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th December 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th December 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2011 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2010 to 31st March 2011
filed on: 21st, March 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
21st March 2011 - the day director's appointment was terminated
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st March 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 99 Copse Road Netherton Dudley West Midlands DY2 0AJ on 21st March 2011
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th December 2010 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th February 2010
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 6th January 2010
filed on: 6th, January 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2010
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
8th December 2009 - the day director's appointment was terminated
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|