(CS01) Confirmation statement with no updates 2024-03-20
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 21st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-03-20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 9th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018-05-02
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-05-02 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-02 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40a Western Road Stourbridge West Midlands DY8 3XU. Change occurred on 2018-05-03. Company's previous address: 42a Western Road Stourbridge DY8 3XU.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-03-27
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-27
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-20
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 17th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-20
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-20: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-20
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-20: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 6th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-20
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-20
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 28th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-20
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 22nd, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-20
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 2010-02-24
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 7th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-04-02 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-01-27 Appointment terminated secretary
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-01-31
filed on: 3rd, November 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/2008 to 31/01/2008
filed on: 13th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2008-04-02 - Annual return with full member list
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, August 2007
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, August 2007
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed psc (1281) LIMITEDcertificate issued on 07/08/07
filed on: 7th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed psc (1281) LIMITEDcertificate issued on 07/08/07
filed on: 7th, August 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007-05-15 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-15 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-15 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-15 New director appointed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(16 pages)
|