CS01 |
Confirmation statement with no updates February 25, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Premier Professional Services Ltd Unit 14 Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP England to 8 Huxtable Rise Worcester WR4 0NX on February 27, 2024
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 28, 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP England to C/O Premier Professional Services Ltd Unit 14 Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP on August 25, 2022
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 8, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Huxtable Rise Worcester Worcestershire WR4 0NX to 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP on December 8, 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 25, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 25, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 25, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2014: 2.00 GBP
capital
|
|
CH01 |
On February 24, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 8, 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(7 pages)
|