(CS01) Confirmation statement with no updates Sunday 3rd September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th January 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 1st March 2021
filed on: 28th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 483 Green Lanes London N13 4BS. Change occurred on Wednesday 16th December 2020. Company's previous address: Unit 5 Mcf Complex 60 New Road Kidderminster DY10 1AQ England.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 3rd September 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Friday 13th September 2019) of a secretary
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 15th August 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 15th August 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 5 Mcf Complex 60 New Road Kidderminster DY10 1AQ. Change occurred on Friday 13th September 2019. Company's previous address: 16 New Street Stourport-on-Severn DY13 8UW England.
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 13th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 13th September 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 25th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 16 New Street Stourport-on-Severn DY13 8UW. Change occurred on Wednesday 16th August 2017. Company's previous address: Bridge House River Side North Bewdley Worcestershire DY12 1AB.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 25th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 19th March 2016.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
(AD01) New registered office address Bridge House River Side North Bewdley Worcestershire DY12 1AB. Change occurred on Tuesday 7th July 2015. Company's previous address: Fao Steve Maskell Bridge House Severn Bridge, Riverside North Bewdley DY12 1AB United Kingdom.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, July 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|