AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, August 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2022
filed on: 25th, June 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Apr 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 30th, December 2019
|
mortgage |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Sep 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Sep 2019 director's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 10th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 30th Jul 2018. New Address: Poplar House George Road Bromsgrove Technology Park Bromsgrove B60 3BF. Previous address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, August 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Aug 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 11th, June 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Wed, 4th Mar 2015 - the day director's appointment was terminated
filed on: 5th, March 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 081741390003, created on Fri, 29th Aug 2014
filed on: 17th, September 2014
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Aug 2014 with full list of members
filed on: 13th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Aug 2013 with full list of members
filed on: 13th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Jan 2014
filed on: 30th, April 2013
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, October 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2012
|
incorporation |
Free Download
(19 pages)
|