(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 22, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY. Change occurred on October 28, 2022. Company's previous address: Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom.
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 22, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 22, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 22, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 22, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 6, 2016
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On August 2, 2016 secretary's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 2, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ. Change occurred on December 22, 2015. Company's previous address: C/O Harrison Priddey and Co St Johns House 22 st Johns Street, Bromsgrove Worcestershire B61 8QY.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 19, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 1, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 24, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to August 20, 2009 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 30, 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to September 24, 2007 - Annual return with full member list
filed on: 24th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to August 25, 2006 - Annual return with full member list
filed on: 25th, August 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 18th, August 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 4th, February 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to July 26, 2005 - Annual return with full member list
filed on: 26th, July 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 4th, February 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to August 23, 2004 - Annual return with full member list
filed on: 23rd, August 2004
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/07/04 to 31/03/04
filed on: 23rd, August 2004
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from December 1, 2003 to May 31, 2004. Value of each share 1 £, total number of shares: 199.
filed on: 23rd, August 2004
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2003
| incorporation
|
Free Download
(19 pages)
|