CS01 |
Confirmation statement with no updates 27th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 16th March 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2016
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st December 2016
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 17 the Courtyard Buntsford Gate Bromsgrove Worcestershire B60 3DJ on 15th December 2020 to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th May 2020: 90.00 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2020: 100.00 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 20th, May 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 20th, May 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2017
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th December 2017
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Avon House Buntsford Stoke Heath Bromsgrove Worcestershire B60 4JE England on 25th February 2013
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 16th December 2010
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 5th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/03/2009 from 58 burrish street droitwich worcestershire WR9 8HY
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/2009 from greenbank house galton way hadzor droitwich spa worcestershire WR9 7ER
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On 14th January 2009 Appointment terminated secretary
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On 14th January 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 14th January 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 14th January 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(16 pages)
|