CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 21st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: January 12, 2023
filed on: 20th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 17th, August 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 4th, September 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 19, 2021
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Franchise Street Kidderminster Worcs DY11 6RE to 403 Stourport Road Kidderminster DY11 7BG on January 28, 2021
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 403 Stourport Road Kidderminster DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on January 28, 2021
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 14th, July 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 17th, May 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: January 3, 2019
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 25th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to August 20, 2015, no shareholders list
filed on: 15th, October 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: September 29, 2014
filed on: 6th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 20, 2014, no shareholders list
filed on: 6th, October 2014
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: August 31, 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On March 7, 2014 new director was appointed.
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to August 20, 2013, no shareholders list
filed on: 27th, August 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 7, 2013
filed on: 7th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2013 new director was appointed.
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 10, 2012. Old Address: Bourne Jaffa & Co No 1 Redditch Road Kings Norton Birmingham West Midlands B38 8RN
filed on: 10th, October 2012
|
address |
Free Download
(3 pages)
|