(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 28, 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control February 27, 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 27, 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 27, 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 28, 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068864560002, created on November 23, 2021
filed on: 23rd, November 2021
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control September 3, 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control October 1, 2016
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 109 79 Friar Street Worcester Worcestershire WR1 2NT. Change occurred on August 26, 2021. Company's previous address: Lulsley Court Lulsley Worcester Worcestershire WR6 5QN United Kingdom.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 5, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to September 30, 2020
filed on: 11th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Lulsley Court Lulsley Worcester Worcestershire WR6 5QN. Change occurred on December 10, 2019. Company's previous address: 15 White Willow Close Tenbury Wells WR15 8TR England.
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068864560001, created on October 11, 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on February 1, 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD02) New sail address 15 White Willow Close Tenbury Wells WR15 8TR. Change occurred at an unknown date. Company's previous address: 2 Wivelden Avenue Stourport-on-Severn Worcestershire DY13 9JJ United Kingdom.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 15 White Willow Close Tenbury Wells WR15 8TR. Change occurred on January 26, 2017. Company's previous address: 2 Wivelden Avenue Stourport-on-Severn Worcestershire DY13 9JJ.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 3, 2013 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 23rd, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 23, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 20, 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 9, 2010. Old Address: 133 Southside Apartments St Johns Walk Birmingham West Midlands B5 4TH England
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 9, 2010. Old Address: 2 Wivelden Avenue Stourport-on-Severn Worcestershire DY13 9JJ United Kingdom
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(14 pages)
|