(SH03) Purchase of own shares
filed on: 24th, November 2022
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, November 2022
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, November 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th June 2022: 200.00 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 11th June 2022: 200.00 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, February 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, February 2022
| incorporation
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 20th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th January 2022
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 20th January 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th January 2022: 200.00 GBP
filed on: 31st, January 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CH03) On 10th October 2018 secretary's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 10th October 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th October 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 29th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 9th July 2015. New Address: Unit 1 George Baylis Court George Baylis Road Berry Hill Industrial Estate Droitwich Worcestershire WR9 9RB. Previous address: Unit 4 George Baylis Court George Baylis Road Berry Hill Industrial Estate Droitwich Worcestershire WR9 9RB
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th June 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 15th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th June 2014: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 15th June 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th June 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th June 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th June 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) 4th June 2010 - the day director's appointment was terminated
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wassage Way Wassage Court Hampton Lovett Estate Droitwich Worcestershire WR9 0WX on 24th November 2009
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th October 2009: 102.00 GBP
filed on: 28th, October 2009
| capital
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 6th August 2009 Director and secretary appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/07/2009 from stratford house 25 the strand bromsgrove worcestershire B61 8AB england
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 29th July 2009 Appointment terminated director
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 29th July 2009 Appointment terminated secretary
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 29th July 2009 Director appointed
filed on: 29th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(16 pages)
|