AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Annan Avenue Wolverhampton WV10 9BH England on 8th October 2021 to 12 Phoenix Rise Pipe Gate Market Drayton TF9 4HQ
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th December 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th November 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 30th November 2020, company appointed a new person to the position of a secretary
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 201 Malvern Road Worcester Worcestershire WR2 4NW on 18th August 2019 to 13 Annan Avenue Wolverhampton WV10 9BH
filed on: 18th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th March 2016: 4000.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2015: 4000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2014: 4000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 1st September 2012 secretary's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2013
filed on: 1st, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Lansdowne Crescent Malvern Worcestershire WR14 2AW United Kingdom on 7th December 2012
filed on: 7th, December 2012
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, November 2012
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 19th March 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, February 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th December 2009: 4000.00 GBP
filed on: 13th, February 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , the Shrubs Cottage Kings End Road, Powick, Worcester, WR2 4RA on 21st August 2010
filed on: 21st, August 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 21st August 2010 secretary's details were changed
filed on: 21st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st August 2010 director's details were changed
filed on: 21st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th March 2010 director's details were changed
filed on: 25th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2010
filed on: 25th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 17th January 2010, company appointed a new person to the position of a secretary
filed on: 17th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th January 2010
filed on: 17th, January 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th January 2010
filed on: 17th, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 27th April 2009 with complete member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(19 pages)
|