MR01 |
Registration of charge 083177030001, created on 2024-02-28
filed on: 8th, March 2024
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-04
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 24th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-04
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-04
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 30th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-04
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-04
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-04
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-10
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-12
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-04
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 25th, August 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 1 Willmott's Business Centre Station Road Pershore Worcestershire WR10 2DB. Change occurred on 2017-06-28. Company's previous address: Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH England.
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-06-28
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-28
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-28
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-28
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH. Change occurred on 2017-05-30. Company's previous address: Unit 1 Willmott Business Park Pershore WR10 1DB England.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-04
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 1 Willmott Business Park Pershore WR10 1DB. Change occurred on 2016-10-19. Company's previous address: C/O Barbara Rowland Limited Summer House Evesham Worcestershire WR11 5EL.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 7th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-04
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, November 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-10-21: 100.00 GBP
filed on: 9th, November 2015
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 7th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-04
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 16th, August 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2013-12-31 (was 2014-01-31).
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-04
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-09-06 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2012
| incorporation
|
|