(CS01) Confirmation statement with updates Sun, 17th Mar 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 27th Sep 2021 - the day director's appointment was terminated
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 27th Sep 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 27th Sep 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Mar 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 15th Aug 2017. New Address: 97 Ombersley Road Worcester WR3 7BT. Previous address: 34 Somers Road Barbourne Worcester WR1 3JH
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Jul 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 26th Jul 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 16th May 2014: 101.00 GBP
capital
|
|
(AP01) On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 27th Feb 2013 - the day secretary's appointment was terminated
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, November 2012
| resolution
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 29th Oct 2012: 101.00 GBP
filed on: 14th, November 2012
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 11th May 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 19th Oct 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 19th Oct 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2009
| incorporation
|
Free Download
(22 pages)
|