CS01 |
Confirmation statement with updates August 10, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 10, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on February 3, 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 10, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 21, 2019
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 10, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control August 21, 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 21, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 21, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 93 High Street Evesham WR11 4DU. Change occurred on March 24, 2017. Company's previous address: Cotswold Accountancy Old Forge Court Iron Cross, Salford Priors Evesham Worcestershire WR11 8SH England.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 10th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Cotswold Accountancy Old Forge Court Iron Cross, Salford Priors Evesham Worcestershire WR11 8SH. Change occurred on June 19, 2015. Company's previous address: Unit 32 Craycombe Farm Old Worcester Road Fladbury Pershore Worcestershire WR10 2QS.
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 17, 2015: 26.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 27th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On April 20, 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 20, 2011) of a secretary
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(28 pages)
|