PSC05 |
Change to a person with significant control 2023-11-28
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-09-24
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 15th, May 2023
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2022-09-25
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-09-25
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-09-25
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-24
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 3rd, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-24
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-24
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070289380004, created on 2020-06-17
filed on: 2nd, July 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-24
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-07-22
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-22 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-24
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Syntec House 8 the Courtyard Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ to 20E Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4BD on 2018-04-04
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-24
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-09-24
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 22nd, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-09-24 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-10-06: 1004.00 GBP
capital
|
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, September 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 9th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-09-24 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-09-24 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2012-09-09 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 14th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-09-24 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-09-24 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2011-03-05 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Alfred Court Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD on 2011-10-05
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, October 2011
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-09-24 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2010-10-12
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(20 pages)
|