AD01 |
Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on Thursday 29th February 2024
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101250390001, created on Friday 28th January 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 13th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th April 2017
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Wednesday 31st May 2017. Originally it was Sunday 30th April 2017
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
On Wednesday 25th May 2016 - new secretary appointed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 14th April 2016
filed on: 16th, May 2016
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 14th April 2016.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2016
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|