(AD01) Address change date: 14th March 2024. New Address: Units 19-21 Aintree Road Keytec 7 Business Park Pershore WR10 2JN. Previous address: Unit 11C Shrub Hill Industrial Estate Worcester WR4 9EL England
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 8th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 15th November 2018 - the day director's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 12th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th September 2017. New Address: Unit 11C Shrub Hill Industrial Estate Worcester WR4 9EL. Previous address: Suite 2 Marmion House Copenhagen Street Worcester WR1 2HB
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) 4th March 2016 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st August 2015 to 31st October 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2015 to 31st August 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd April 2015. New Address: Suite 2 Marmion House Copenhagen Street Worcester WR1 2HB. Previous address: Unit 3D Shrub Hill Industrial Estate Worcester WR4 9EL
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th October 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th November 2014: 1.00 GBP
capital
|
|
(CH01) On 15th April 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Croome Road Worcester WR2 4PL on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 14th April 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from the Old Eltex Works Watery Lane Worcester WR2 5AR on 7th November 2013
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th October 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th November 2013: 1.00 GBP
capital
|
|
(CH01) On 26th April 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On 26th April 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th November 2012
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th July 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 27th July 2012
filed on: 27th, July 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th October 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, March 2011
| incorporation
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from West View House Neweys Hill Worcester WR3 7AL on 4th February 2011
filed on: 4th, February 2011
| address
|
Free Download
(2 pages)
|
(TM02) 4th February 2011 - the day secretary's appointment was terminated
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, February 2011
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th October 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 27th January 2010 director's details were changed
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th October 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 26th October 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st October 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 7th November 2008 with shareholders record
filed on: 7th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 7th, January 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 7th, January 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 14th November 2007 with shareholders record
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 14th November 2007 with shareholders record
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 13th, February 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2006
filed on: 13th, February 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to 10th December 2006 with shareholders record
filed on: 10th, December 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 10th December 2006 with shareholders record
filed on: 10th, December 2006
| annual return
|
Free Download
(6 pages)
|
(288b) On 21st March 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 21st March 2006 Secretary resigned
filed on: 21st, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On 23rd December 2005 New secretary appointed
filed on: 23rd, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd December 2005 Secretary resigned
filed on: 23rd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 23rd December 2005 New secretary appointed
filed on: 23rd, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd December 2005 Secretary resigned
filed on: 23rd, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 22nd November 2005 New secretary appointed
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On 22nd November 2005 New secretary appointed
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On 22nd November 2005 New director appointed
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On 22nd November 2005 New director appointed
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 24th October 2005 Director resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On 24th October 2005 Secretary resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On 24th October 2005 Secretary resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On 24th October 2005 Director resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|