CS01 |
Confirmation statement with updates December 1, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 1, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 073594760003, created on May 12, 2020
filed on: 14th, May 2020
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Clews Road Redditch Worcestershire B98 7ST. Change occurred on September 8, 2014. Company's previous address: C/O Hayward Wright Prospect House Church Green West Redditch Worcestershire B97 4BD.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 21, 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 21, 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On August 21, 2012 new director was appointed.
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 21, 2012 new director was appointed.
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 22, 2012. Old Address: 89 Kent Road Harrogate North Yorkshire HG1 2NH England
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 6, 2012: 1000.00 GBP
filed on: 7th, March 2012
| capital
|
Free Download
(1 page)
|
AP01 |
On February 16, 2012 new director was appointed.
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2012
filed on: 28th, January 2012
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: January 28, 2012) of a member
filed on: 28th, January 2012
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: January 28, 2012) of a member
filed on: 28th, January 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, January 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 8, 2011. Old Address: the Midstall, Randolphs Farm Hurstpierpoint Hassocks West Sussex BN6 9EL England
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On December 6, 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2011
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On December 6, 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On December 6, 2011 director's details were changed
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(20 pages)
|