DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Guiness Park Leigh Sinton Malvern WR13 5EQ England to Flat1, 20 Severn Side South Bewdley DY12 2DX on September 25, 2023
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 19, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from August 31, 2020 to October 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 12, 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 12, 2020 new director was appointed.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stone Arrow Farm Peopleton Pershore Worcestershire WR10 2DZ England to Guiness Park Leigh Sinton Malvern WR13 5EQ on October 13, 2020
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 12, 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 193 Bilford Road Worcester WR3 8HL to Stone Arrow Farm Peopleton Pershore Worcestershire WR10 2DZ on January 15, 2019
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Manor House Offices Malvern Road Worcester WR2 4BS to 193 Bilford Road Worcester WR3 8HL on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from July 31, 2014 to August 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 17, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 1, 2014: 1.00 GBP
capital
|
|
CH01 |
On August 31, 2013 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|