AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 1st, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-28
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-28
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-05-10
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-10 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-10 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-10
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-28
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-04-28
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Deansway Worcester WR1 2JG to 5 Deansway Worcester Worchestershire WR1 2JG on 2020-01-07
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-08
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-04
filed on: 4th, November 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-03 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-28
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-05-03
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-28
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-04-24
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-04-24 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 20th, February 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 090153060001, created on 2018-02-12
filed on: 13th, February 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-04-28
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-28 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-09: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-28 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2015-04-30 to 2015-07-31
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hc 1227 LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, September 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 2nd, September 2014
| resolution
|
|
SH01 |
Statement of Capital on 2014-08-01: 90.00 GBP
filed on: 2nd, September 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-08-19: 100.00 GBP
filed on: 2nd, September 2014
| capital
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2014-08-18
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-18
filed on: 2nd, September 2014
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(20 pages)
|