CS01 |
Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 12, Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ on Mon, 17th Oct 2022 to Anglo House Worcester Road Stourport-on-Severn DY13 9AW
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, September 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 21st Jun 2021 director's details were changed
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Jun 2021 director's details were changed
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 23rd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Sun, 20th Dec 2015 new director was appointed.
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 20th Dec 2015: 2.00 GBP
filed on: 3rd, March 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 28th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Jan 2016: 1.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on Thu, 31st Dec 2015
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Church Street Kidderminster Worcestershire DY10 2AD on Tue, 19th Jan 2016 to Suite 12, Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 15th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 31st, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 24th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 21st, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 14th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 16th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 30th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Dec 2010
filed on: 31st, December 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 31st, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 7th, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2009
filed on: 21st, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 11th, August 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 22nd Dec 2008 with complete member list
filed on: 22nd, December 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 21/12/2008 from 90 coventry street kidderminster worcestershire DY10 2BH
filed on: 21st, December 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 13th, October 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Thu, 27th Dec 2007 with complete member list
filed on: 27th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 27th Dec 2007 with complete member list
filed on: 27th, December 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Thu, 4th Jan 2007 New director appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 4th Jan 2007 New secretary appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 4th Jan 2007 New secretary appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 4th Jan 2007 New director appointed
filed on: 4th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 14th Dec 2006 Secretary resigned
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 14th Dec 2006 Director resigned
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 14th Dec 2006 Director resigned
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 14th Dec 2006 Secretary resigned
filed on: 14th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2006
|
incorporation |
Free Download
(9 pages)
|