(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/02/22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/02/22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021/02/24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/02/26
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2018/02/27
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/02/28
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/26
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/02/28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/03/01
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/03/01 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/03/03
capital
|
|
(AD01) Address change date: 2016/03/02. New Address: Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD. Previous address: Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/03/01 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/03/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/03/01 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2013/09/23.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/01 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2012/03/31
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/03/01 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/03/01 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 1st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/03/01 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/03/03 with shareholders record
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 24th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2008/03/03 with shareholders record
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares on 2007/03/01. Value of each share 1 £, total number of shares: 3.
filed on: 29th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/03/29 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/29 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/29 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 2007/03/01. Value of each share 1 £, total number of shares: 3.
filed on: 29th, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/03/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/03/29 New secretary appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/03/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/03/29 New secretary appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/29 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/03/29 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/29 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2007
| incorporation
|
Free Download
(18 pages)
|