(AA) Dormant company accounts made up to March 31, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Consilium House Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NR. Change occurred on November 3, 2016. Company's previous address: Consilium House Timothy's Bridge Road Stratford on Avon Warwickshire CV37 9NR England.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Consilium House Timothy's Bridge Road Stratford on Avon Warwickshire CV37 9NR. Change occurred on May 19, 2016. Company's previous address: Anglo House Worcester Road Stourport on Severn Worcestershire DY13 9AW.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 27, 2015: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2014: 3.00 GBP
capital
|
|
(CH01) On September 19, 2013 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 7, 2012. Old Address: Mercian House 16 York Street Stourport on Severn Worcestershire DY13 9EE
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 30, 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 11, 2010
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 5th, June 2009
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 5th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 25, 2009 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to December 17, 2008 - Annual return with full member list
filed on: 17th, December 2008
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 18th, November 2008
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 9th, January 2008
| resolution
|
Free Download
(1 page)
|
(363s) Period up to April 25, 2007 - Annual return with full member list
filed on: 25th, April 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to March 17, 2006 - Annual return with full member list
filed on: 17th, March 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 31st, January 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to April 8, 2005 - Annual return with full member list
filed on: 8th, April 2005
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 8th, June 2004
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2004
filed on: 8th, June 2004
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to April 8, 2004 - Annual return with full member list
filed on: 8th, April 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2003
filed on: 1st, June 2003
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 1st, June 2003
| resolution
|
Free Download
(1 page)
|
(363s) Period up to March 17, 2003 - Annual return with full member list
filed on: 17th, March 2003
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to March 17, 2003 (Director's particulars changed)
annual return
|
|
(AA) Dormant company accounts made up to March 31, 2002
filed on: 24th, June 2002
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to March 25, 2002 - Annual return with full member list
filed on: 25th, March 2002
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to March 25, 2002 (Director's particulars changed)
annual return
|
|
(CERTNM) Company name changed added perk LIMITEDcertificate issued on 22/03/02
filed on: 22nd, March 2002
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/09/01 from: the rookery main street church lench worcester WR11 4UE
filed on: 7th, September 2001
| address
|
Free Download
(1 page)
|
(288b) On May 25, 2001 Director resigned
filed on: 25th, May 2001
| officers
|
Free Download
(1 page)
|
(288b) On May 25, 2001 Secretary resigned
filed on: 25th, May 2001
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
filed on: 18th, May 2001
| address
|
Free Download
(1 page)
|
(288a) On May 18, 2001 New director appointed
filed on: 18th, May 2001
| officers
|
Free Download
(2 pages)
|
(288a) On May 18, 2001 New director appointed
filed on: 18th, May 2001
| officers
|
Free Download
(2 pages)
|
(288a) On May 18, 2001 New secretary appointed;new director appointed
filed on: 18th, May 2001
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2001
| incorporation
|
Free Download
(18 pages)
|