(AA) Micro company accounts made up to 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th April 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th April 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th April 2021. New Address: 34 Fairfield Lane Wolverley Kidderminster DY11 5QJ. Previous address: 19 Mill Close Blakedown Kidderminster DY10 3NQ England
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 26th April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th April 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 13th April 2019
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th April 2019 director's details were changed
filed on: 13th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th April 2019 director's details were changed
filed on: 13th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th April 2019
filed on: 13th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th February 2019. New Address: 19 Mill Close Blakedown Kidderminster DY10 3NQ. Previous address: 34 Austcliffe Road Cookley Kidderminster Worcestershire DY10 3UP
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 12th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 16th July 2014. New Address: 34 Austcliffe Road Cookley Kidderminster Worcestershire DY10 3UP. Previous address: 112-113 Second Floor Coventry Street Kidderminster Worcestershire DY10 2BH
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2014 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th April 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Perrigo Consultants Limited Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ England on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 Southall Drive Hartlebury Worcestershire DY11 7LD England on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 18th May 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|