PSC07 |
Cessation of a person with significant control Thu, 31st Aug 2023
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Aug 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Aug 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Fri, 17th Oct 2014 secretary's details were changed
filed on: 19th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Oct 2014 with full list of members
filed on: 19th, October 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sat, 26th Jul 2014 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Tue, 12th Mar 2013 new director was appointed.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Tue, 12th Mar 2013
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 12th Mar 2013 - the day secretary's appointment was terminated
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 15th Oct 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Oct 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Oct 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 4th Dec 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Dec 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 6th, July 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 03/04/2009 from 24 bagehott road droitwich worcestershire WR9 8UH united kingdom
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/2008 from carpenters hill farm, beoley redditch worcestershire B98 9BS
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 3rd Nov 2008 with shareholders record
filed on: 3rd, November 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 30/11/2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2008
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
| incorporation
|
Free Download
(17 pages)
|