AD01 |
Registered office address changed from Suite 3 Shrubbery House 21 Birmingham Road Kidderminster Worcestershire DY10 2BX England to C/O Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on Wednesday 23rd August 2023
filed on: 23rd, August 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 29th May 2022 to Wednesday 31st August 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Trimpley Drive Kidderminster Worcestershire DY11 5LB to Suite 3 Shrubbery House 21 Birmingham Road Kidderminster Worcestershire DY10 2BX on Tuesday 4th October 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th May 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th May 2021 to Saturday 29th May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th August 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th August 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 1st May 2017
filed on: 20th, May 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 20th May 2017.
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Sunday 31st May 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
CH01 |
On Friday 26th September 2014 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 98 Whittall Drive West Kidderminster Worcestershire DY11 7EN England to 18 Trimpley Drive Kidderminster Worcestershire DY11 5LB on Friday 26th September 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 98 Whittal Drive West Kidderminster DY11 7EN England to 98 Whittall Drive West Kidderminster Worcestershire DY11 7EN on Thursday 7th August 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|