(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 8a Oak Tree Lane Selly Oak Birmingham B29 6HX England to 84 High Street Stourbridge DY8 1ED on April 28, 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from December 30, 2020 to December 31, 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 30, 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 3, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On September 30, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 30, 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clarendon House 14 st Andrews Street Droitwich Worcs WR9 8DY to 8a Oak Tree Lane Selly Oak Birmingham B29 6HX on October 10, 2016
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to March 10, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 3, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 10, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 10, 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 10, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On March 10, 2010 secretary's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 10, 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, September 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 08/08/2009 from powke house bannals lane stoke bliss tenbury wells worcs WR15 8RZ
filed on: 8th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 24, 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to May 1, 2008
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 4th, November 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 4th, November 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 22, 2006
filed on: 22nd, March 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 22, 2006
filed on: 22nd, March 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/05 from: clarendon house, 14 st andrew street, droitwich worcestershire WR9 8DY
filed on: 21st, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/05 from: clarendon house, 14 st andrew street, droitwich worcestershire WR9 8DY
filed on: 21st, November 2005
| address
|
Free Download
(1 page)
|
(288a) On April 13, 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 13, 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 6, 2005 New secretary appointed
filed on: 6th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 6, 2005 New secretary appointed
filed on: 6th, April 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 19, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 6th, April 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 19, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 6th, April 2005
| capital
|
Free Download
(2 pages)
|
(288b) On March 29, 2005 Director resigned
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2005 Secretary resigned
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2005 Director resigned
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 29, 2005 Secretary resigned
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2005
| incorporation
|
Free Download
(15 pages)
|