CS01 |
Confirmation statement with no updates November 8, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on July 12, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On May 20, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on November 22, 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On September 15, 2016 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 4, 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on August 12, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on August 14, 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 12, 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2017
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 8, 2017
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 2, 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on November 27, 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 2, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 7, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 7, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from November 30, 2016 to December 30, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 17, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On December 5, 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 8, 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On December 22, 2014 new director was appointed.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On December 24, 2014 - new secretary appointed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 24, 2014 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 4, 2014
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 24, 2014
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Thistledene Thames Ditton Surrey KT7 0YW to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD on January 30, 2015
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 8, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 73 Thistledene Thames Ditton Surrey KT7 0YW on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
|
SH01 |
Capital declared on November 8, 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|