(AA) Micro company accounts made up to 2023-01-31
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-01-15
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-26
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-06-19
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Mcf Complex 60 New Road Kidderminster Worcestershire DY10 1AQ. Change occurred on 2021-03-24. Company's previous address: 19 College Walk Kidderminster Worcestershire DY10 1PL.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-01-31
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-26
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-26
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-26
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-26
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 28th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-26
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-26
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-26
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-08-13
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 29th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-04-02
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-26
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Plimsoll Street Kidderminster Worcestershire DY11 6TZ England on 2013-03-19
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012-02-03 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|