CS01 |
Confirmation statement with updates 1st April 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 28th January 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 24a Mcintyre Road Worcester Worcestershire WR2 5LG England on 26th May 2021 to Goodsgreen Cottage Arley Lane Shatterford Bewdley Worcestershire DY12 1RY
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084387780001, created on 4th July 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 25th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Cottage Heathlands Kidderminster Road Bewdley Worcestershire DY12 1LJ on 13th July 2017 to 24a Mcintyre Road Worcester Worcestershire WR2 5LG
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st March 2014 to 30th September 2013
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 11th March 2013: 100.00 GBP
filed on: 13th, June 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(25 pages)
|