(AA01) Extension of accounting period to 30th September 2023 from 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 31st March 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th May 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th October 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th October 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th October 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 20th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 20th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th April 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th June 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 217 Worcester Road Malvern Worcestershire WR14 1SU on 31st July 2015 to Suite 1 Troyte House Enigma Business Park Sandy's Road Malvern Worcestershire WR14 1JJ
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Raglan House Westminster Bank Malvern Worcestershire WR14 4BN on 2nd February 2011
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 20th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 26th May 2009 with complete member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/10/2008 from granta lodge 71 graham road malvern worcs WR14 2JS
filed on: 6th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 5th June 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, May 2008
| incorporation
|
Free Download
(12 pages)
|