AD01 |
Registered office address changed from Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ to C/O Dodgson Matty Partnership English Mutual House 22 the Tything Worcester WR1 1HD on December 18, 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from St Gabriel's Much Birch Hereford HR2 8HY United Kingdom to The Buttress Green Man's Wood Phocle Green Ross-on-Wye Herefordshire HR9 7TW at an unknown date
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 20 Barons Close Llantwit Major CF61 1TD Wales to St Gabriel's Much Birch Hereford HR2 8HY at an unknown date
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 47 Ombersley Road Worcester WR3 7BS England to 20 Barons Close Llantwit Major CF61 1TD at an unknown date
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 29, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 3, 2016: 1.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 47 Ombersley Road Worcester WR3 7BS.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 29, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ on October 20, 2014
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 29, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 29, 2013 with full list of members
filed on: 9th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 20, 2013. Old Address: 11C Kingswood Road Hampton Lovett Droitwich Worcs WR9 0QH
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 29, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 29, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from January 31, 2010 to March 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2010 to January 31, 2010
filed on: 20th, May 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 29, 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 29, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
288a |
On May 29, 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On May 29, 2009 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(15 pages)
|