CS01 |
Confirmation statement with no updates 2023/07/29
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 6th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/29
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/29
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/07/29
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/09
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/09
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/18
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/05
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 26th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/05
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/05
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/06/14. New Address: Oak Tree Cottage Grafton Lane Upton Warren Bromsgrove Worcestershire B61 7HB. Previous address: C/O Dna Business Consultants Limited 10 Cowleys Way High Street Pershore Worcestershire WR10 1EY
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/05
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 30th, May 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/05 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/08/05 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/08/05 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/26 from C/O C/O Dna Business Consultants Ltd C/O Dna Business Consultants Ltd 10 Cowleys Way High Street Pershore Worcestershire WR19 1EY
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/21 from C/O Dna Business Consultants Ltd 5a High Street Bromsgrove Worcestershire B61 8AJ England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 15th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/08/05 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 8th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/08/05 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|