(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2023 to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On May 1, 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Oast House Upper Sapey Worcester Worcestershire WR6 6EZ. Change occurred on May 9, 2023. Company's previous address: Unit N & O Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England.
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit N & O Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ. Change occurred on September 3, 2020. Company's previous address: Unit M Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ England.
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 3, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 7, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on May 17, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 17, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit M Maylite Trading Estate Martley Worcester Worcestershire WR6 6PQ. Change occurred on May 17, 2019. Company's previous address: Hunt House Farm, Frith Common Tenbury Wells Worcestershire WR15 8JY.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 15, 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 17, 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 17, 2019 new director was appointed.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 2, 2015 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 18, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 29, 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 29, 2013
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2013
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On January 9, 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On January 9, 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On January 9, 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH03) On December 16, 2009 secretary's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On December 16, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to January 15, 2009 - Annual return with full member list
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/06 to 30/04/07
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 30/04/07
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to January 21, 2007 - Annual return with full member list
filed on: 21st, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to January 21, 2007 - Annual return with full member list
filed on: 21st, January 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On January 19, 2006 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 19, 2006 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 19, 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 19, 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on November 30, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on November 30, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, January 2006
| capital
|
Free Download
(2 pages)
|
(288b) On December 13, 2005 Secretary resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 13, 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 13, 2005 Secretary resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 13, 2005 Director resigned
filed on: 13th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(16 pages)
|