(CS01) Confirmation statement with no updates 1st December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit H Crescent Trade Park Moons Moat Drive Redditch B98 9DZ England on 30th March 2023 to Unit 3 Adams Way Springfield Business Park Alcester Warwickshire B49 6PU
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st December 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Robbins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS England on 16th September 2020 to Unit H Crescent Trade Park Moons Moat Drive Redditch B98 9DZ
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 135 79 Friar Street Worcester WR1 2NT England on 29th November 2018 to Robbins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Powerland the Slough Studley Warwickshire B80 7EN on 7th June 2017 to Unit 135 79 Friar Street Worcester WR1 2NT
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 6th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st December 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st December 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 1st December 2015
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Powerland the Slough Studley Warwickshire B80 7EN England on 10th September 2015 to Powerland the Slough Studley Warwickshire B80 7EN
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 1st September 2015 to Powerland the Slough Studley Warwickshire B80 7EN
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15th May 2015 to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 14th May 2014: 1.00 GBP
capital
|
|