(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Nov 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Bridge Road Cookley Kidderminster DY10 3SA England on Mon, 4th Nov 2019 to 14 Bridge Road Cookley Kidderminster Worcestershire DY10 3SA
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Oct 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Summerfield Lane Kidderminster West Midlands DY11 7SA on Mon, 12th Feb 2018 to 14 Bridge Road Cookley Kidderminster DY10 3SA
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(36 pages)
|