(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: November 6, 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 137 Golden Cross Lane Bromsgrove Worcestershire B61 0LA on July 15, 2023
filed on: 15th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control June 30, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Oakley Kideerminster Road Droitwich Worcestershire WR9 9AY United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 137 Golden Cross Lane Catshill Bromsgrove Worcestershire B61 0LA United Kingdom to The Oakley Kideerminster Road Droitwich Worcestershire WR9 9AY on June 30, 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 30, 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 22, 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 22, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 137 Golden Cross Lane Catshill Bromsgrove B61 0LA United Kingdom to 137 Golden Cross Lane Catshill Bromsgrove Worcestershire B61 0LA on July 22, 2021
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 22, 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 137 Golden Cross Lane Catshill Bromsgrove B61 0LA on July 20, 2021
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On July 20, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Lockside House Mill Lane Kinver Stourbridge DY7 6LH England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on April 13, 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 9, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 9, 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 9, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 9, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 9, 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 31, 2021
filed on: 31st, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control June 5, 2019
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2019
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Barnetts Lane Kidderminster DY10 3HH England to Lockside House Mill Lane Kinver Stourbridge DY7 6LH on August 29, 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 29, 2019
filed on: 29th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2019
| incorporation
|
Free Download
(10 pages)
|