AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Sansome Walk Worcester Worcestershire WR1 1LR on 5th July 2023 to Britannia Court 5 Moor Street Worcester WR1 3DB
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th March 2021: 100.00 GBP
filed on: 7th, May 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, May 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 5th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th March 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 28th June 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073742300002, created on 25th October 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 073742300001, created on 4th August 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2016
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th November 2014 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th January 2015: 200.00 GBP
capital
|
|
CH01 |
On 20th January 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 13th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from First Floor Shaw House 110-114 Barnards Green Road Malvern Worcestershire WR14 3ND on 21st February 2012
filed on: 21st, February 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eagle House 2 Assarts Lane Malvern Worcestershire WR14 4JR England on 16th January 2012
filed on: 16th, January 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Lyttleton Road Racecourse Inductrial Estate Pershore Worcestershire WR10 2DF United Kingdom on 20th October 2011
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2011 to 31st December 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2010
| incorporation
|
Free Download
(19 pages)
|