PSC01 |
Notification of a person with significant control 2023-11-22
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-01 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-11-22
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-09-04
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-01
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-01
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-09-04
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-22
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-24
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-24
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-24
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-15
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-15
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-15
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-15
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Stokesay Close Kidderminster DY10 1YB England to 3 Church Street Kidderminster DY10 2AD on 2020-05-15
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
CH03 |
On 2020-05-15 secretary's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Church Street Kidderminster DY10 2AD England to 9 Stokesay Close Kidderminster DY10 1YB on 2020-05-13
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Stokesay Close Kidderminster DY10 1YB England to 3 Church Street Kidderminster DY10 2AD on 2020-04-29
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-24
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 8th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-24
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-24
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 152 Bristol Road Gloucester GL1 5SR to 9 Stokesay Close Kidderminster DY10 1YB on 2017-07-06
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-05-30 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-05-30 secretary's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 15th, August 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2016-06-24 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-06: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-24 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 18 Merton Close Kidderminster Worcestershire DY10 3AE United Kingdom to 152 Bristol Road Gloucester GL1 5SR on 2014-11-11
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2014-06-24: 100.00 GBP
capital
|
|