(CS01) Confirmation statement with no updates October 6, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 7, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 8, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control October 8, 2017
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 8, 2017
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 8, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 9, 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 9, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, May 2016
| incorporation
|
Free Download
(39 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on April 11, 2016 - 100.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, May 2016
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, May 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Wynyards Cottage Lineholt Ombersley Droitwich Droitwich WR9 0LQ to Wynyards Cottage Lineholt Ombersley Droitwich Worcestershire WR9 0LQ on March 26, 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 14, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 16, 2013: 400.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 14, 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 14, 2009: 400.00 GBP
filed on: 3rd, February 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On November 9, 2009 new director was appointed.
filed on: 9th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On November 9, 2009 new director was appointed.
filed on: 9th, November 2009
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 14, 2009: 100.00 GBP
filed on: 9th, November 2009
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 9, 2009
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(8 pages)
|