GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 27, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2021 to February 27, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Foresters Gardens Much Wenlock Shropshire TF13 6GA England to 15 Foresters Gardens Much Wenlock Shropshire TF13 6GA on April 24, 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Foresters Gardens Much Wenlock Shropshire to 15 Foresters Gardens Much Wenlock Shropshire TF13 6GA on April 24, 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 20th, September 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(11 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, September 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 15, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 15, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 10, 2013 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 10, 2013 secretary's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On March 10, 2013 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 6, 2012. Old Address: 3 Chillerton Court 289 Worcester Road Malvern WR14 1AB
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 15, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 15, 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 15, 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 7, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 15, 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On March 7, 2010 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 1, 2009
filed on: 1st, March 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(17 pages)
|