(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control July 27, 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 27, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 23, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Coach House, Manor Farm Business Park Appletree Road Chipping Warden Banbury Northamptonshire OX17 1LH. Change occurred on March 15, 2022. Company's previous address: Unit 4a Hope House Farm Barns Hope House Lane Martley Worcester WR6 6QF England.
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 5, 2022 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 5, 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 23, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 23, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 23, 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 23, 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 4a Hope House Farm Barns Hope House Lane Martley Worcester WR6 6QF. Change occurred on May 25, 2021. Company's previous address: 6 Scotts Green Close Dudley DY1 2DU England.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Scotts Green Close Dudley DY1 2DU. Change occurred on November 30, 2020. Company's previous address: 47 Ardav Road West Bromwich B70 0RA England.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2017
| incorporation
|
Free Download
(27 pages)
|