PSC04 |
Change to a person with significant control May 6, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2022 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Change occurred on April 16, 2023. Company's previous address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom.
filed on: 16th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2019 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN. Change occurred on August 14, 2019. Company's previous address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 18, 2018
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 11, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 11, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 11, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 11, 2019: 153.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 11, 2019: 153.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 11, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ. Change occurred on March 7, 2019. Company's previous address: Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN.
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 4, 2018
filed on: 4th, May 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 27, 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 12, 2017: 102.00 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 12, 2017: 102.00 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN. Change occurred on October 21, 2015. Company's previous address: 42 Foregate Street Worcester WR1 1EF.
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2014
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to July 31, 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to April 30, 2014 (was July 31, 2014).
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 8, 2014: 100.00 GBP
capital
|
|
CH01 |
On June 18, 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(37 pages)
|