CS01 |
Confirmation statement with updates 15th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091784860005, created on 18th July 2022
filed on: 18th, July 2022
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 7th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091784860004, created on 7th July 2022
filed on: 7th, July 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2020
filed on: 19th, August 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 no updates 15th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2017 from 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091784860003, created on 14th July 2017
filed on: 17th, July 2017
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091784860002, created on 30th March 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091784860001, created on 16th March 2017
filed on: 20th, March 2017
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 11th November 2016 to 4 Clews Road Redditch Worcestershire B98 7st
filed on: 11th, November 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 102.00 GBP
filed on: 10th, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 13th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th May 2016: 101.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 1st March 2016 to the position of a member
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st March 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 3.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 15th August 2014: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|