(CS01) Confirmation statement with no updates Sunday 18th February 2024
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 28th June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Granary Westall Court Holberrow Green Redditch Worcestershire B96 6JY England to Cobblestone Barn Westall Court Holberrow Green Redditch B96 6JY on Monday 28th June 2021
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AP03) On Monday 28th June 2021 - new secretary appointed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 28th June 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th February 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 1st November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Granary Wetall Court Holberrow Green Redditch Worcestershire B96 6JY England to The Granary Westall Court Holberrow Green Redditch Worcestershire B96 6JY on Wednesday 13th November 2019
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 31st October 2018.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 30th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 1st June 2018 - new secretary appointed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Dairy Holberrow Green Redditch B96 6JY England to The Granary Westall Court Holberrow Green Redditch Worcestershire B96 6JY on Friday 1st June 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Granary Westall Court Holberrow Green Redditch Worcestershire B96 6JY England to The Granary Wetall Court Holberrow Green Redditch Worcestershire B96 6JY on Friday 1st June 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 1st June 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 12th April 20184.00 GBP
filed on: 14th, May 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 14th, May 2018
| capital
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 12th April 20181.00 GBP
filed on: 24th, April 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Granary Holberrow Green Redditch Worcestershire B96 6JY England to The Old Dairy Holberrow Green Redditch B96 6JY on Thursday 20th October 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|
(AD01) Registered office address changed from Westall Court Holberrow Green Near Redditch Worcestershire B96 6JY to The Granary Holberrow Green Redditch Worcestershire B96 6JY on Friday 22nd January 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th November 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st August 2014.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 19th March 2015 - new secretary appointed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd June 2014.
filed on: 3rd, September 2015
| officers
|
Free Download
|
(TM01) Director appointment termination date: Friday 28th August 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd June 2014.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th August 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th August 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 25th February 2015
capital
|
|
(NEWINC) Company registration
filed on: 18th, February 2014
| incorporation
|
Free Download
(18 pages)
|