(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Oct 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Oct 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Nov 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, December 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 2nd, December 2015
| resolution
|
Free Download
(31 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd Nov 2015: 100.00 GBP
capital
|
|
(CH01) On Wed, 8th May 2013 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th May 2012 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th May 2012 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 8th May 2012 secretary's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Oct 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 16th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, June 2014
| resolution
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Oct 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Oct 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 11th May 2012. Old Address: Unit 1 Grinnall Business Centre Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9QB United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(37 pages)
|