(AA) Micro company accounts made up to 30th June 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th June 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th May 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th May 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 12th March 2021 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081234130001, created on 5th September 2017
filed on: 11th, September 2017
| mortgage
|
Free Download
(23 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th June 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 15th October 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th October 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2nd April 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th April 2015. New Address: Unit 2, Open Barn Business Centre Main Road Kempsey Worcester WR5 3LW. Previous address: C/O Cole & Co 4 the Sheepcote Monks Orchard, Lumber Lane Hereford HR1 4AG
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2nd April 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th June 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th July 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(23 pages)
|