CS01 |
Confirmation statement with no updates 21st April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, November 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd November 2019
filed on: 22nd, November 2019
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2019
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
15th November 2019 - the day director's appointment was terminated
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th October 2017. New Address: 53 George Street Worcester WR1 2DY. Previous address: 47 Barbourne Road Worcester WR1 1SA
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(7 pages)
|