(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 8th March 2018
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 61 Greenlands Avenue Greenlands Redditch Worcestershire B98 7PY on 23rd September 2016 to 26 Pinetree Close Batchley Redditch Worcestershire B97 6NW
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 1st July 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th March 2015: 103.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th March 2014: 103.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 28th March 2012
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th March 2012: 103.00 GBP
filed on: 14th, March 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2012: 103.00 GBP
filed on: 14th, March 2012
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th March 2012: 103.00 GBP
filed on: 14th, March 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2012
| incorporation
|
|