(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 26, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 26, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 1, 2019: 100.00 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 27, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 23, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 30, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 30, 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 1, 2012. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2012
| incorporation
|
Free Download
(47 pages)
|
(TM02) Secretary appointment termination on April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|