CS01 |
Confirmation statement with no updates Saturday 1st July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 15th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Barrett Close Kidderminster DY10 3EX. Change occurred on Tuesday 1st June 2021. Company's previous address: 26 Ambrose Close Worcester WR2 6JX England.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 26 Ambrose Close Worcester WR2 6JX. Change occurred on Monday 27th August 2018. Company's previous address: 12 Greenford Gardens Worcester WR2 6HQ England.
filed on: 27th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 31st August 2016. Originally it was Sunday 31st July 2016
filed on: 23rd, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Greenford Gardens Worcester WR2 6HQ. Change occurred on Wednesday 5th August 2015. Company's previous address: Manor House Offices Malvern Road Worcester WR2 4BS United Kingdom.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|