CS01 |
Confirmation statement with updates October 1, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2023
filed on: 20th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Lawson Avenue Tiddington Stratford-upon-Avon CV37 7BT. Change occurred on February 28, 2017. Company's previous address: Unit 5 Gamma Orchard Industrial Estate Toddington Cheltenham Gloucestershire GL54 5EB England.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5 Gamma Orchard Industrial Estate Toddington Cheltenham Gloucestershire GL54 5EB. Change occurred on April 20, 2016. Company's previous address: 8 Church Green East Redditch Worcestershire B98 8BP England.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Church Green East Redditch Worcestershire B98 8BP. Change occurred on November 18, 2014. Company's previous address: Royal House Market Place Redditch Worcestershire B98 8AA.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2013
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(9 pages)
|