AA01 |
Extension of accounting period to 2023/09/30 from 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/01
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/01
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/01
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/01
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2021/03/31
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/01
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 23 Church Lane Old Arley Coventry West Midlands CV7 8FW on 2020/11/08 to 96 Mason House 96 Evesham Road, Headless Cross Redditch Worcestershire B97 5ES
filed on: 8th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/01
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/01
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/01
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/01
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/03/01 secretary's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/01
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 5th, January 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2013/03/01 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/01 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/01
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
CH03 |
On 2013/03/01 secretary's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 29th, November 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/01
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
AP03 |
On 2012/09/05, company appointed a new person to the position of a secretary
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/05.
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/05.
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2012
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2012
| incorporation
|
Free Download
(7 pages)
|