(CS01) Confirmation statement with updates Mon, 12th Feb 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 13th Aug 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Feb 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Hyacinth Close Evesham Worcestershire WR11 3EP England on Fri, 9th Feb 2018 to 18 Cartwright Way Hampton Evesham Worcestershire WR11 2RS
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2016
| incorporation
|
Free Download
(7 pages)
|