CS01 |
Confirmation statement with updates Friday 19th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, August 2023
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, August 2023
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st May 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 1st May 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st May 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 25th November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 25th November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 25th October 2022 secretary's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 25th October 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th October 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th October 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 6 Olympus Court Olympus Avenue Warwick CV34 6RZ on Tuesday 25th October 2022
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 3rd February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 3rd February 2021 secretary's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Friday 31st January 2020 to Thursday 30th April 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st February 2017
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st February 2017
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Primrose Cottage Featherbed Lane Stratford-upon-Avon CV37 9UQ England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Thursday 28th May 2020
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, February 2020
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 28th, August 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st January 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 20th January 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
NEWINC |
Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|