CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th April 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd April 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Firlands Close Fernhill Heath Worcester WR3 7UN. Change occurred on Thursday 22nd July 2021. Company's previous address: 28 Bolston Road Worcester WR5 2JE.
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 23rd April 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 10th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 21st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Bolston Road Worcester WR5 2JE. Change occurred on Wednesday 26th August 2015. Company's previous address: 10 Hallow Road Worcester WR2 6BU.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 23rd June 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd June 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from 16 Green Hill London Road Worcester WR5 2AA United Kingdom
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th October 2013
capital
|
|
NEWINC |
Company registration
filed on: 5th, October 2012
| incorporation
|
|