GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st May 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Friday 19th November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th November 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 19th November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Monday 16th May 2016
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 14th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Sunday 14th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 6th, May 2015
| accounts
|
Free Download
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
CH01 |
On Wednesday 1st April 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
AD01 |
New registered office address Unit 94E Salters Lane Lower Moor Pershore Worcestershire WR10 2PE. Change occurred on Tuesday 4th November 2014. Company's previous address: C/O Focus Accountancy Vale Business Centre 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 3rd February 2014 from 1 & 3 Basepoint Business Centre Crab Apple Way Evesham Worcestershire WR11 1GP United Kingdom
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2013
| incorporation
|
Free Download
(28 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 16th May 2013
capital
|
|