(CS01) Confirmation statement with no updates November 23, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 24, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 6, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 24, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 24, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, January 2020
| resolution
|
Free Download
(40 pages)
|
(AP01) On December 17, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 25, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to March 31, 2019 (was August 31, 2019).
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 5, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 5, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 6, 2019
filed on: 6th, September 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 5, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 5, 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Change occurred on September 25, 2018. Company's previous address: Unit 4 Anglo African Industrial Park Union Road Oldbury West Midlands B69 3EX.
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 21, 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On August 2, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 21, 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 21, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 21, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 21, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 21, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 21, 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 12, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 4 Anglo African Industrial Park Union Road Oldbury West Midlands B69 3EX. Change occurred on March 11, 2015. Company's previous address: Unit 4 Anglo African Industrial Estate Union Road Oldbury West Midlands B69 3EX.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 25, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 9, 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 17, 2013. Old Address: Unit 23 Broach Road Sandy Lane Industrial Estate Stourport-on-Severn Worcestershire DY13 9QB England
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 11, 2012. Old Address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 27, 2012
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(49 pages)
|