(CS01) Confirmation statement with no updates 2024/01/29
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/29
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/01/29
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 15th, December 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/29
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2017/08/20 secretary's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 2020/08/26 secretary's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/08/20 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/08/25
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/20
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/29
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/29
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/29
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Epos House Blackmanstitch Longbank Bewdley Worcestershire DY12 2QW England on 2017/08/24 to Unit B8 Ratio Park Finepoint Way Walter Nash Rd Kidderminster Worcestershire DY11 7FF
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083795210002, created on 2017/08/02
filed on: 4th, August 2017
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, May 2017
| resolution
|
Free Download
(1 page)
|
(SH01) 120.00 GBP is the capital in company's statement on 2017/03/09
filed on: 27th, April 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083795210001, created on 2017/02/14
filed on: 28th, February 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/01/29
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/29
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 7 Warstone Meadows Bewdley DY12 1HT on 2016/03/14 to Epos House Blackmanstitch Longbank Bewdley Worcestershire DY12 2QW
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/29
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/29
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/01
filed on: 3rd, February 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2013
| incorporation
|
Free Download
(25 pages)
|