(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) 10100.00 GBP is the capital in company's statement on 2019/05/08
filed on: 5th, June 2019
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 4th, June 2019
| resolution
|
Free Download
(12 pages)
|
(CH01) On 2019/02/15 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 19th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 7th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/01
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2016/04/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/01
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/02/25.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 28th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/01
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 29th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/01
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 20th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/01
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/01
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2010/04/01 secretary's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/01
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/04/01 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/10/31
filed on: 11th, January 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2009
| gazette
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/04/21 with complete member list
filed on: 21st, April 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 2008/10/08 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2006/10/31
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/10/31
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 2007/10/29 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/29 Director resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/29 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/29 Director resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2007/10/19 with complete member list
filed on: 19th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2007/10/19 with complete member list
filed on: 19th, October 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director's particulars changed) up to 2007/10/19
annual return
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2007
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 09/02/07 from: 536 birmingham road, lydiate ash bromsgrove worcestershire B61 0HT
filed on: 9th, February 2007
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/02/07 from: 536 birmingham road, lydiate ash bromsgrove worcestershire B61 0HT
filed on: 9th, February 2007
| address
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2005/10/11. Value of each share 1 £, total number of shares: 9002.
filed on: 19th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8998 shares on 2005/11/07. Value of each share 1 £, total number of shares: 9000.
filed on: 19th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8998 shares on 2005/11/07. Value of each share 1 £, total number of shares: 9000.
filed on: 19th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2005/10/11. Value of each share 1 £, total number of shares: 9002.
filed on: 19th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2005/10/11. Value of each share 1 £, total number of shares: 9001.
filed on: 19th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2005/10/11. Value of each share 1 £, total number of shares: 9001.
filed on: 19th, January 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2005
| incorporation
|
Free Download
(16 pages)
|