(CS01) Confirmation statement with no updates 16th April 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th April 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 27th July 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th July 2021. New Address: Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG. Previous address: Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th January 2021. New Address: Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG. Previous address: 1 Franchise Street Kidderminster DY11 6RE
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th April 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On 17th June 2016 secretary's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 16th June 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th April 2015 with full list of members
filed on: 16th, August 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 17th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th May 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(25 pages)
|