AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wed, 4th Jul 2018
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Jul 2018
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Jul 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Ivy Lane Bretforton Evesham Worcestershire WR11 7HP on Wed, 5th Apr 2017 to 18 High West Street Dorchester Dorset DT1 1UW
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Jan 2013
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 14th, April 2015
| accounts
|
|
CH01 |
On Fri, 20th Feb 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Sat, 31st May 2014
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Feb 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 16th Mar 2012. Old Address: Grant Thornton Uk Llp 1 Dorset Street Southampton Hampshire SO15 2DP United Kingdom
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Feb 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Feb 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2009: 99.00 GBP
filed on: 19th, October 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 5th Feb 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 5th Feb 2010 secretary's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/2009 from 8 ivy lane bretforton evesham worcestershire WR11 7HP england
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On Tue, 24th Feb 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(18 pages)
|