CS01 |
Confirmation statement with no updates Sun, 17th Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 26th Feb 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 26th Feb 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 27th Feb 2022 director's details were changed
filed on: 27th, February 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 27th Feb 2022 secretary's details were changed
filed on: 27th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 27th Feb 2022 director's details were changed
filed on: 27th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 26th Feb 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 26th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 27th Feb 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Feb 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Feb 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 27th Feb 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on Fri, 19th Feb 2021 to 33 Burlingham Avenue Evesham Worcestershire WR11 3EF
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Thu, 22nd Nov 2018 secretary's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 22nd Nov 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Nov 2018 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Tue, 1st Nov 2016 secretary's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 1st Nov 2016 secretary's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Aug 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Aug 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Feb 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Apr 2014: 12000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 21st Feb 2014. Old Address: 11 Worcester Road Pershore Worcs WR10 1HQ
filed on: 21st, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
Free Download
(18 pages)
|