(CS01) Confirmation statement with no updates July 27, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 27, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 10, 2019
filed on: 31st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On August 10, 2017 secretary's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 20th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 11, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On August 21, 2012 secretary's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On August 21, 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 27, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 10, 2011. Old Address: 30 the Avenue St Johns Worcester Worcestershire WR2 4AN
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 27, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 27, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 31, 2009
filed on: 31st, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 30th, March 2009
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to January 27, 2009
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, January 2009
| gazette
|
Free Download
(1 page)
|
(288b) On August 21, 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 21, 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 16, 2007 New secretary appointed;new director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 16, 2007 New secretary appointed;new director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on July 27, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 27, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On August 16, 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 16, 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/08/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on July 27, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on July 27, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On August 16, 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 16, 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/08/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2007
| incorporation
|
Free Download
(18 pages)
|