MR01 |
Registration of charge 076227640002, created on November 3, 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 26, 2021
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076227640001, created on February 25, 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on February 22, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 25, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 2, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Office 45 Anglo House Worcester Road Stourport on Severn Worcestershire DY13 9AW. Change occurred on April 3, 2020. Company's previous address: 36 Cavendish Drive Kidderminster Worcestershire DY10 2SX.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 2, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(11 pages)
|
CH03 |
On February 12, 2019 secretary's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 12, 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 2, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 4, 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 4, 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 17, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 13, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|