AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 1, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 35 Badsey Lane Evesham Worcestershire WR11 3EX England to Flat 10 Goodwin Gardens , Lower Leys Evesham WR11 3DP on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 1, 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 31, 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Flat10 Lower Leys Goodwin Gardens Evesham WR11 3DP.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
On August 31, 2022 new director was appointed.
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 20th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 1, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2016: 26.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 23rd, August 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 the Brickall Long Marston Stratford-upon-Avon Warwickshire CV37 8QL to 35 Badsey Lane Evesham Worcestershire WR11 3EX on August 6, 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Port Street Evesham Worcestershire WR11 3LD to 6 the Brickall Long Marston Stratford-upon-Avon Warwickshire CV37 8QL on March 23, 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 4, 2014: 26.00 GBP
capital
|
|
AP01 |
On March 10, 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 10, 2013 new director was appointed.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 12, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 12, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 8, 2011
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 2, 2010 new director was appointed.
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on July 12, 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from July 31, 2009 to November 30, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to September 4, 2009
filed on: 4th, September 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(1 page)
|
288b |
On October 1, 2008 Appointment terminated secretary
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 8, 2008
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2007
| incorporation
|
Free Download
(13 pages)
|