(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 4th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 4th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 15th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th June 2020
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 4th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 13th December 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 13th December 2019: 60.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 13th December 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) 13th December 2019 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 1st February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 1st February 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 1st February 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 3rd, October 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st November 2012 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2012 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2012 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 1st February 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st October 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA United Kingdom on 6th January 2013
filed on: 6th, January 2013
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, June 2012
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(32 pages)
|