AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/11/30
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/30
filed on: 30th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/30
filed on: 3rd, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, August 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/06/30
filed on: 2nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/06/30 director's details were changed
filed on: 1st, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/06/30 - the day director's appointment was terminated
filed on: 1st, August 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/06/30
filed on: 1st, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
2022/06/30 - the day secretary's appointment was terminated
filed on: 1st, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/30
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, May 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 18th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/14
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020/12/14 director's details were changed
filed on: 28th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/14
filed on: 28th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/14
filed on: 28th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/12/14 director's details were changed
filed on: 28th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 2nd, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/12/14
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 9th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/14
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/14
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 7th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/14
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, November 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/12/14 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/05
filed on: 21st, December 2015
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 064537340002, created on 2015/01/30
filed on: 6th, February 2015
|
mortgage |
Free Download
(43 pages)
|
AR01 |
Annual return drawn up to 2014/12/14 with full list of members
filed on: 9th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2015/01/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/04/05
filed on: 12th, November 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2014/03/03 director's details were changed
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/03/03 director's details were changed
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/14 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2013/12/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/04/05
filed on: 9th, July 2013
|
accounts |
Free Download
(7 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2013/03/31
filed on: 9th, July 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/12/14 with full list of members
filed on: 9th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/05
filed on: 3rd, December 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/05
filed on: 4th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/12/14 with full list of members
filed on: 21st, December 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2011/12/20 secretary's details were changed
filed on: 20th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/14 with full list of members
filed on: 5th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/05
filed on: 11th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2009/12/14 with full list of members
filed on: 5th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/01/04 director's details were changed
filed on: 4th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/01/04 director's details were changed
filed on: 4th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/05
filed on: 9th, October 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 31/03/2009 from 38 lyttleton road bewdley worcestershire DY12 2BU
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/31 with shareholders record
filed on: 31st, March 2009
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2008
|
mortgage |
Free Download
(4 pages)
|
225 |
Curr ext from 31/12/2008 to 05/04/2009
filed on: 3rd, March 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2007
|
incorporation |
Free Download
(16 pages)
|