(CS01) Confirmation statement with updates Saturday 29th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Thursday 17th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 29th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Saturday 29th July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th January 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th January 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 24th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Arden Court Arden Road Alcester Warwickshire B49 6HN. Change occurred on Wednesday 25th January 2017. Company's previous address: Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(9 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Friday 14th August 2015
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077227270001, created on Monday 6th October 2014
filed on: 6th, October 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th July 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2012 to Friday 30th September 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 8th September 2011 from 27 Sutton Close Winyates West Redditch Worcestershire B98 0JR England
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2011
| incorporation
|
Free Download
(7 pages)
|