AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Prices Lane Upton-upon-Severn Worcester WR8 0LY. Change occurred on Monday 13th August 2018. Company's previous address: Almswood House 93 High Street Evesham Worcestershire WR11 4DU.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 26th September 2016 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th September 2016 director's details were changed
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address Almswood House 93 High Street Evesham Worcestershire WR11 4DU. Change occurred at an unknown date. Company's previous address: 2 Coombe Farm Exe View Road Lympstone Exmouth Devon EX8 5AZ United Kingdom.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Almswood House 93 High Street Evesham Worcestershire WR11 4DU
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 28th March 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th March 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 28th March 2016 secretary's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Saturday 1st August 2015 secretary's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 2 Coombe Farm Exe View Road Lympstone Exmouth Devon EX8 5AZ. Change occurred at an unknown date. Company's previous address: 2 Whitteybrook Cottages Kimbolton Leominster Herefordshire HR6 0ET United Kingdom.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 27th March 2012 from 45 Etnam Street Leominster Herefordshire HR6 8AE United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th July 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th July 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th July 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On Wednesday 11th March 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 6th January 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/2009 from 55 north cross road east dulwich london SE22 9ET
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 29th, May 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 6th September 2007 - Annual return with full member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 6th September 2007 - Annual return with full member list
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 29th August 2006 New secretary appointed;new director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 29th August 2006 New secretary appointed;new director appointed
filed on: 29th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 25th August 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 25th August 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 15th August 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 15th August 2006 New director appointed
filed on: 15th, August 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/08/06 from: 55 north cross road east dulwich london SE22 9ET
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/06 from: 55 north cross road east dulwich london SE22 9ET
filed on: 14th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 8th August 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th August 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th August 2006 Secretary resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th August 2006 Director resigned
filed on: 8th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 28th, July 2006
| incorporation
|
Free Download
(13 pages)
|