CS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7-8 New Street Stourport-on-Severn DY13 8UL. Change occurred on Tuesday 31st March 2020. Company's previous address: 11 Albion Parade Wall Heath Kingswinford DY6 0NP England.
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th May 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Monday 19th March 2018 secretary's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Albion Parade Wall Heath Kingswinford DY6 0NP. Change occurred on Thursday 8th February 2018. Company's previous address: 8 Baird House Second Avenue the Pensnett Estate Kingswinford DY6 7YA England.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Baird House Second Avenue the Pensnett Estate Kingswinford DY6 7YA. Change occurred on Tuesday 25th July 2017. Company's previous address: Room F1/2/3 County House St. Marys Street Worcester WR1 1HB.
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
TM01 |
Director's appointment was terminated on Monday 29th February 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 29th February 2016.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th May 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 17th October 2013 from 3 St Mary Street Worcester Worcestershire WR1 1HA
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th May 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th May 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Friday 4th May 2012 secretary's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th May 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 4th May 2010 secretary's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd March 2010
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(4 pages)
|
288a |
On Sunday 27th September 2009 Director appointed
filed on: 27th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 26th May 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Friday 8th August 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 5th July 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 5th July 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 5th July 2007 New secretary appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 5th July 2007 New director appointed
filed on: 5th, July 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 4th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, June 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Friday 4th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, June 2007
| capital
|
Free Download
(3 pages)
|
288b |
On Monday 21st May 2007 Secretary resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st May 2007 Secretary resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 21st May 2007 Director resigned
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(18 pages)
|