(CS01) Confirmation statement with updates Thursday 1st February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Anglo House Worcester Road Stourport-on-Severn DY13 9AW. Change occurred on Thursday 8th February 2024. Company's previous address: Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom.
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 15th February 2023.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 1st February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 2nd February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd February 2018
filed on: 16th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 16th February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 2nd February 2018.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 2nd February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2018
| incorporation
|
Free Download
(37 pages)
|