CS01 |
Confirmation statement with updates 10th March 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 17th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 17th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 5E Pershore Trading Estate Pershore Worcestershire WR10 2DD England on 23rd October 2017 to Unit 22 West Stone Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AS
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 17th March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Rimstock Plc Church Lane West Bromwich B71 1BY on 27th June 2016 to Unit 5E Pershore Trading Estate Pershore Worcestershire WR10 2DD
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd May 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2nd July 2013, company appointed a new person to the position of a secretary
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th March 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|