DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jun 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Apr 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Apr 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jun 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Jul 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
TM02 |
Mon, 18th Dec 2017 - the day secretary's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 31st Mar 2018 to Tue, 31st Jul 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096327950002, created on Mon, 18th Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Mon, 18th Dec 2017
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Dec 2017 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 18th Dec 2017 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 18th Dec 2017 - the day secretary's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 18th Dec 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Jan 2018
filed on: 10th, January 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Mon, 18th Dec 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Jan 2018. New Address: Meryll House Worcester Road Bromsgrove B61 7DN. Previous address: The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA England
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 18th Dec 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096327950001, created on Mon, 18th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Mar 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2016 to Fri, 31st Mar 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, April 2017
| resolution
|
Free Download
(12 pages)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 4th Jul 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 9th Dec 2015. New Address: The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA. Previous address: April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY United Kingdom
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 9th Nov 2015
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Nov 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Nov 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Nov 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Nov 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 100.00 GBP
capital
|
|