(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 24, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 11 Swan Street Alcester B49 5DP. Change occurred on October 5, 2022. Company's previous address: 83 Chartered House Pulman Close Redditch B97 6HR England.
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 24, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 24, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 24, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 24, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 24, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control December 13, 2016
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 13, 2016
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 13, 2016: 601.00 GBP
filed on: 14th, December 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 83 Chartered House Pulman Close Redditch B97 6HR. Change occurred on October 26, 2016. Company's previous address: 43 Coniscliffe Road Darlington County Durham DL3 7EH.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On November 17, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 1, 2015: 601.00 GBP
capital
|
|
(SH01) Capital declared on September 30, 2014: 601.00 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on November 19, 2010
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2010
filed on: 30th, September 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 3, 2009: 500.00 GBP
filed on: 14th, December 2009
| capital
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to February 28, 2011
filed on: 23rd, November 2009
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 29, 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On October 29, 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On October 29, 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On September 25, 2009 Appointment terminated director
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2009
| incorporation
|
Free Download
(9 pages)
|